- Company Overview for CLIENTS TRUSTEE COMPANY(THE) LIMITED (00666659)
- Filing history for CLIENTS TRUSTEE COMPANY(THE) LIMITED (00666659)
- People for CLIENTS TRUSTEE COMPANY(THE) LIMITED (00666659)
- Insolvency for CLIENTS TRUSTEE COMPANY(THE) LIMITED (00666659)
- Registers for CLIENTS TRUSTEE COMPANY(THE) LIMITED (00666659)
- More for CLIENTS TRUSTEE COMPANY(THE) LIMITED (00666659)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jul 2020 | TM01 | Termination of appointment of Mark Andrew Sherfield as a director on 3 July 2020 | |
07 Apr 2020 | AA | Accounts for a dormant company made up to 5 July 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
11 Jul 2019 | TM01 | Termination of appointment of Teresa Mary Payne as a director on 5 July 2019 | |
05 Feb 2019 | AP01 | Appointment of Jonathan Andrew Randall as a director on 2 February 2019 | |
15 Jan 2019 | AA | Accounts for a dormant company made up to 29 June 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
26 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
23 Mar 2017 | AA | Accounts for a dormant company made up to 1 July 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
12 Jan 2017 | AD03 | Register(s) moved to registered inspection location Second Floor 31 Chertsey Street Guildford GU1 4HD | |
12 Jan 2017 | AD02 | Register inspection address has been changed to Second Floor 31 Chertsey Street Guildford GU1 4HD | |
06 Oct 2016 | AP01 | Appointment of Scott William Knight as a director on 1 October 2016 | |
06 Oct 2016 | AP03 | Appointment of Michael Anthony Hutchinson as a secretary on 1 October 2016 | |
06 Oct 2016 | AP01 | Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 | |
06 Oct 2016 | AP01 | Appointment of Teresa Mary Payne as a director on 1 October 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Simon James Michaels as a director on 1 October 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Martin Roy Goodchild as a director on 1 October 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Calum William Stewart as a director on 1 October 2016 | |
05 Oct 2016 | TM02 | Termination of appointment of Graham Louis Betts as a secretary on 1 October 2016 | |
24 Mar 2016 | AA | Accounts for a dormant company made up to 3 July 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
04 Jan 2016 | CH01 | Director's details changed for Mr Richard John Faulkner on 31 December 2015 | |
04 Jan 2016 | CH01 | Director's details changed for Stephen Patrick Harrisson on 31 December 2015 |