BARNETT WADDINGHAM TRUSTEES (1984) LIMITED
Company number 01786826
- Company Overview for BARNETT WADDINGHAM TRUSTEES (1984) LIMITED (01786826)
- Filing history for BARNETT WADDINGHAM TRUSTEES (1984) LIMITED (01786826)
- People for BARNETT WADDINGHAM TRUSTEES (1984) LIMITED (01786826)
- Charges for BARNETT WADDINGHAM TRUSTEES (1984) LIMITED (01786826)
- More for BARNETT WADDINGHAM TRUSTEES (1984) LIMITED (01786826)
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) |
---|---|---|---|
23 Jun 2020 | AP01 | Appointment of Miss Laura Louise Derry as a director on 1 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mrs Rachel Geary as a director on 1 June 2020 | |
11 Jun 2020 | PSC04 | Change of details for Mr Andrew Graham Hague as a person with significant control on 28 March 2020 | |
21 Apr 2020 | AP01 | Appointment of Mr Ian Howard Jones as a director on 23 March 2020 | |
27 Feb 2020 | PSC02 | Notification of Barnett Waddingham Actuaries and Consultants Limited as a person with significant control on 6 April 2016 | |
06 Jan 2020 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
30 Dec 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
26 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
18 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
15 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
24 Dec 2016 | MR01 | Registration of charge 017868260117, created on 20 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
10 May 2016 | CC04 | Statement of company's objects | |
13 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
20 Oct 2015 | MR01 | Registration of charge 017868260116, created on 16 October 2015 | |
06 May 2015 | CH01 | Director's details changed for Mr Christopher Mark Kendall on 24 April 2015 | |
02 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
01 Jul 2014 | AP01 | Appointment of Ms Lisa Anne Mcminn as a director | |
01 Jul 2014 | AP01 | Appointment of Mr Christopher Mark Kendall as a director | |
23 Jun 2014 | AD01 | Registered office address changed from Cheapside House 138 Cheapside London EC2V 6BW on 23 June 2014 |