Advanced company searchLink opens in new window

WM TRUSTEE COMPANY

Company number 01231249

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 May 2010 CH01 Director's details changed for Ms Katrina Elizabeth Wingfield on 9 April 2010
07 May 2010 CH04 Secretary's details changed for Wmss Limited on 9 April 2010
07 May 2010 CH01 Director's details changed for Geoffrey Robert Francois Hudson on 9 April 2010
20 Apr 2009 363a Return made up to 09/04/09; full list of members
01 May 2008 363s Return made up to 09/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 Sep 2007 287 Registered office changed on 14/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE
16 May 2007 363s Return made up to 09/04/07; no change of members
24 Apr 2006 363s Return made up to 09/04/06; full list of members
12 May 2005 363s Return made up to 09/04/05; full list of members
05 May 2004 363s Return made up to 09/04/04; full list of members
28 Apr 2003 363s Return made up to 09/04/03; full list of members
14 May 2002 363s Return made up to 09/04/02; full list of members
10 May 2001 363s Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director resigned
03 Jul 2000 287 Registered office changed on 03/07/00 from: 64 queen street london EC4R 1HB
22 May 2000 363s Return made up to 09/04/00; full list of members
12 May 1999 363s Return made up to 09/04/99; no change of members
  • 363(287) ‐ Registered office changed on 12/05/99
04 Jun 1998 363s Return made up to 09/04/98; full list of members
  • 363(288) ‐ Director resigned
16 Sep 1997 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
09 May 1997 363s Return made up to 09/04/97; no change of members
23 Dec 1996 RESOLUTIONS Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
10 May 1996 363s Return made up to 09/04/96; no change of members
  • 363(288) ‐ Director resigned
12 May 1995 363s Return made up to 09/04/95; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
07 Jun 1994 363s Return made up to 09/04/94; full list of members
  • 363(288) ‐ Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 09/04/94; full list of members
25 May 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned