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) |
---|---|---|---|
11 Jun 2014 | TM01 | Termination of appointment of Richard Millson as a director | |
25 Apr 2014 | MR04 | Satisfaction of charge 102 in full | |
24 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
24 Dec 2013 | AD02 | Register inspection address has been changed from 1St Floor Pyramid House Solartron Road Farnborough Hampshire GU14 7QL United Kingdom | |
28 Nov 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
25 Sep 2013 | TM01 | Termination of appointment of Origen Limited as a director | |
25 Sep 2013 | TM01 | Termination of appointment of Mike Kirsch as a director | |
20 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 May 2013 | |
30 Jul 2013 | AP01 | Appointment of Mr Mark Russell Pipe as a director | |
25 Jul 2013 | AD01 | Registered office address changed from 1St Floor Pyramid House Solartron Road Farnborough Hampshire GU14 7QL United Kingdom on 25 July 2013 | |
24 Jul 2013 | AP01 | Appointment of Mr Ian David Ward as a director | |
24 Jul 2013 | AP01 | Appointment of Andrew Graham Hague as a director | |
24 Jul 2013 | AP01 | Appointment of Mr Paul Higgs as a director | |
24 Jul 2013 | AP01 | Appointment of Kathryn Christina Rushton as a director | |
23 Jul 2013 | AP01 | Appointment of Mr Andrew David Roberts as a director | |
23 Jul 2013 | AP01 | Appointment of Richard Andrew Millson as a director | |
23 Jul 2013 | AP03 | Appointment of Anthony Mark Broadhurst as a secretary | |
19 Jul 2013 | CERTNM |
Company name changed origen (mb) trustees LIMITED\certificate issued on 19/07/13
|
|
19 Jul 2013 | CONNOT | Change of name notice | |
20 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
20 Dec 2012 | AD04 | Register(s) moved to registered office address | |
20 Dec 2012 | CH02 | Director's details changed for Origen Limited on 12 July 2012 | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 Jul 2012 | AD01 | Registered office address changed from Origen 40/43 Chancery Lane London WC2A 1JA on 4 July 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders |