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) |
---|---|---|---|
09 Mar 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 167 | |
03 Mar 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 167 | |
03 Mar 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 167 | |
02 Mar 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 167 | |
07 Feb 2011 | TM01 | Termination of appointment of Susan Burgess as a director | |
07 Feb 2011 | TM01 | Termination of appointment of Simon Little as a director | |
27 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 184 | |
14 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
07 Jan 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 167 | |
07 Jan 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 167 | |
07 Jan 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 167 | |
06 Jan 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 167 | |
06 Jan 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 167 | |
16 Dec 2010 | MG01 |
Duplicate mortgage certificatecharge no:183
|
|
16 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 183 | |
11 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 182 | |
09 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 | |
03 Dec 2010 | AP01 | Appointment of Graham Sidwell as a director | |
02 Dec 2010 | AP03 | Appointment of Michael Patrick Windle as a secretary | |
02 Dec 2010 | TM02 | Termination of appointment of John Caves as a secretary | |
02 Dec 2010 | TM01 | Termination of appointment of Nigel Hare-Scott as a director | |
02 Dec 2010 | AP01 | Appointment of Peter Quentin Patrick Couch as a director | |
02 Dec 2010 | AP01 | Appointment of Paul Barber as a director | |
02 Dec 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 167 | |
01 Dec 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders |