ROYAL BANK OF CANADA TRUST CORPORATION LIMITED
Company number 00849073
- Company Overview for ROYAL BANK OF CANADA TRUST CORPORATION LIMITED (00849073)
- Filing history for ROYAL BANK OF CANADA TRUST CORPORATION LIMITED (00849073)
- People for ROYAL BANK OF CANADA TRUST CORPORATION LIMITED (00849073)
- Charges for ROYAL BANK OF CANADA TRUST CORPORATION LIMITED (00849073)
- More for ROYAL BANK OF CANADA TRUST CORPORATION LIMITED (00849073)
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) |
---|---|---|---|
18 Sep 2018 | AP03 | Appointment of Miss Siobhan Majella Dowdall as a secretary on 18 September 2018 | |
18 Sep 2018 | TM02 | Termination of appointment of Alex Richardson as a secretary on 4 September 2018 | |
25 May 2018 | AP01 | Appointment of Ms Caroline Mccann as a director on 24 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Mark Robert Clatworthy as a director on 24 May 2018 | |
01 May 2018 | AA | Full accounts made up to 31 October 2017 | |
09 Mar 2018 | AP03 | Appointment of Mr Alex Richardson as a secretary on 9 March 2018 | |
07 Mar 2018 | TM02 | Termination of appointment of Charlotte Birks as a secretary on 16 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
16 Feb 2018 | PSC05 | Change of details for Royal Bank of Canada as a person with significant control on 15 February 2018 | |
18 Jul 2017 | TM01 | Termination of appointment of Henry Kierulf as a director on 5 June 2017 | |
14 Jul 2017 | AA | Full accounts made up to 31 October 2016 | |
26 Apr 2017 | TM01 | Termination of appointment of Kevin David Stokes as a director on 26 April 2017 | |
09 Mar 2017 | MR05 | All of the property or undertaking no longer forms part of charge 37 | |
09 Mar 2017 | MR05 | All of the property or undertaking no longer forms part of charge 39 | |
09 Mar 2017 | MR05 | All of the property or undertaking no longer forms part of charge 47 | |
09 Mar 2017 | MR05 | All of the property or undertaking no longer forms part of charge 36 | |
15 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
25 Oct 2016 | AP01 | Appointment of Ms Anne Perrotin as a director on 24 October 2016 | |
24 Oct 2016 | AP01 | Appointment of Mr Timothy Raymond Anthony Fletcher as a director on 24 October 2016 | |
25 Jul 2016 | AP03 | Appointment of Charlotte Birks as a secretary on 4 June 2016 | |
09 Jun 2016 | TM02 | Termination of appointment of Oluremi Adejumo as a secretary on 3 June 2016 | |
19 Apr 2016 | AUD | Auditor's resignation | |
02 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
13 Feb 2016 | AA | Full accounts made up to 31 October 2015 | |
22 Jan 2016 | MR04 | Satisfaction of charge 008490730111 in full |