JTC SHARE PLAN TRUSTEES (UK) LIMITED
Company number 00926625
- Company Overview for JTC SHARE PLAN TRUSTEES (UK) LIMITED (00926625)
- Filing history for JTC SHARE PLAN TRUSTEES (UK) LIMITED (00926625)
- People for JTC SHARE PLAN TRUSTEES (UK) LIMITED (00926625)
- Charges for JTC SHARE PLAN TRUSTEES (UK) LIMITED (00926625)
- More for JTC SHARE PLAN TRUSTEES (UK) LIMITED (00926625)
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) |
---|---|---|---|
20 Feb 2021 | TM01 | Termination of appointment of Susanne Catherine Coogan as a director on 8 February 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
16 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Oct 2020 | AD01 | Registered office address changed from 160 Queen Victoria Street London EC4V 4AN United Kingdom to 20 Wood Street London EC2V 7AF on 19 October 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from 20 Wood Street London EC2V 7AF United Kingdom to 160 Queen Victoria Street London EC4V 4AN on 13 October 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 20 Wood Street London EC2V 7AF on 13 October 2020 | |
29 Jul 2020 | CH04 | Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Feb 2019 | CH01 | Director's details changed for Ms Susan Catherine Coogan on 25 January 2019 | |
08 Feb 2019 | AP01 | Appointment of Ms Susan Catherine Coogan as a director on 25 January 2019 | |
31 Jan 2019 | TM02 | Termination of appointment of Jeremy Clyde Mitchell as a secretary on 25 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Jeremy Clyde Mitchell as a director on 25 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
31 Jan 2019 | CH01 | Director's details changed for Mr Jeremy Clyde Mitchell on 14 September 2018 | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Jul 2017 | TM01 | Termination of appointment of Gideon Overton as a director on 5 May 2017 | |
04 Jul 2017 | AP04 | Appointment of York Place Company Secretaries Limited as a secretary on 3 February 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Apr 2016 | AP01 | Appointment of Mr David Geoffrey Piltz as a director on 14 April 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Steven John White as a director on 31 March 2016 | |
18 Mar 2016 | MR04 | Satisfaction of charge 5 in full |