HOME & CAPITAL TRUSTEE COMPANY LIMITED
Company number 01022327
- Company Overview for HOME & CAPITAL TRUSTEE COMPANY LIMITED (01022327)
- Filing history for HOME & CAPITAL TRUSTEE COMPANY LIMITED (01022327)
- People for HOME & CAPITAL TRUSTEE COMPANY LIMITED (01022327)
- Charges for HOME & CAPITAL TRUSTEE COMPANY LIMITED (01022327)
- More for HOME & CAPITAL TRUSTEE COMPANY LIMITED (01022327)
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) |
---|---|---|---|
05 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
03 Sep 2019 | MR04 | Satisfaction of charge 161 in full | |
03 Sep 2019 | MR01 | Registration of charge 010223270195, created on 16 August 2019 | |
14 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
22 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
12 Sep 2017 | AD02 | Register inspection address has been changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX United Kingdom to Cross House Westgate Road Newcastle upon Tyne NE1 4XX | |
12 Sep 2017 | AD02 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cross House Westgate Road Newcastle upon Tyne NE1 4XX | |
11 Sep 2017 | AD04 | Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX | |
07 Sep 2017 | PSC05 | Change of details for Home & Capital Trust Limited as a person with significant control on 5 July 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from 17 Dominion Street London EC2M 2EF to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 10 July 2017 | |
07 Jul 2017 | AP01 | Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017 | |
07 Jul 2017 | AP01 | Appointment of Mr Paul Trevor Barber as a director on 5 July 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Neal Morar as a director on 5 July 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Robert John Calnan as a director on 5 July 2017 | |
07 Jul 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 30 September 2017 | |
07 Jul 2017 | TM02 | Termination of appointment of Neal Morar as a secretary on 5 July 2017 | |
05 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Apr 2017 | MR04 | Satisfaction of charge 167 in full | |
21 Apr 2017 | MR04 | Satisfaction of charge 181 in full | |
21 Apr 2017 | MR04 | Satisfaction of charge 2 in full | |
21 Apr 2017 | MR04 | Satisfaction of charge 152 in full | |
12 Apr 2017 | MR04 | Satisfaction of charge 27 in full | |
12 Apr 2017 | MR04 | Satisfaction of charge 185 in full |