- Company Overview for WM TRUSTEE COMPANY (01231249)
- Filing history for WM TRUSTEE COMPANY (01231249)
- People for WM TRUSTEE COMPANY (01231249)
- Charges for WM TRUSTEE COMPANY (01231249)
- More for WM TRUSTEE COMPANY (01231249)
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) |
---|---|---|---|
17 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
09 Jun 2023 | PSC05 | Change of details for Penningtons Manches Llp as a person with significant control on 1 July 2019 | |
20 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
14 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
23 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
20 May 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
23 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
19 Jun 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
27 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
22 Feb 2016 | AP04 | Appointment of Pennsec Limited as a secretary on 22 February 2016 | |
22 Feb 2016 | TM02 | Termination of appointment of Wmss Limited as a secretary on 22 February 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 22 February 2016 | |
15 May 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
24 Jul 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
07 May 2013 | AR01 |
Annual return made up to 9 April 2013 with full list of shareholders
|
|
14 Jan 2013 | CH01 | Director's details changed for Ms Katrina Elizabeth Wingfield on 14 January 2013 | |
14 Jan 2013 | CH01 | Director's details changed for Mr Richard Laurence Underwood on 14 January 2013 | |
14 Jan 2013 | CH01 | Director's details changed for Geoffrey Robert Francois Hudson on 14 January 2013 | |
14 Jan 2013 | CH01 | Director's details changed for Mr Peter Edward Hawley on 14 January 2013 | |
14 Jan 2013 | CH01 | Director's details changed for Mr Terence Arthur Cole on 14 January 2013 | |
09 May 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
06 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
07 May 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders |