EVELYN PARTNERS TRUST CORPORATION LIMITED
Company number 02013947
- Company Overview for EVELYN PARTNERS TRUST CORPORATION LIMITED (02013947)
- Filing history for EVELYN PARTNERS TRUST CORPORATION LIMITED (02013947)
- People for EVELYN PARTNERS TRUST CORPORATION LIMITED (02013947)
- Charges for EVELYN PARTNERS TRUST CORPORATION LIMITED (02013947)
- More for EVELYN PARTNERS TRUST CORPORATION LIMITED (02013947)
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 Oct 2015 | AA | Full accounts made up to 30 April 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
09 Aug 2015 | CH01 | Director's details changed for Mr Jeremy Tristan Boadle on 5 August 2015 | |
27 May 2015 | AP01 | Appointment of Mr Peter Damian Maher as a director on 5 May 2015 | |
19 Jan 2015 | AUD | Auditor's resignation | |
11 Nov 2014 | MR01 |
Registration of a charge
|
|
11 Nov 2014 | MR01 |
Registration of a charge
|
|
11 Nov 2014 | MR01 |
Registration of a charge
|
|
05 Nov 2014 | MR01 | Registration of charge 020139470028, created on 23 October 2014 | |
05 Nov 2014 | MR01 | Registration of charge 020139470029, created on 23 October 2014 | |
05 Nov 2014 | MR01 | Registration of charge 020139470030, created on 23 October 2014 | |
24 Oct 2014 | MR01 | ||
20 Oct 2014 | AA | Full accounts made up to 30 April 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
07 Jul 2014 | AP01 | Appointment of Ms Susan Elizabeth Shaw as a director | |
26 Jun 2014 | MR01 | Registration of charge 020139470025 | |
26 Jun 2014 | MR01 | Registration of charge 020139470026 | |
18 Jun 2014 | AP01 | Appointment of Sheridan Brooke Lees as a director | |
09 Jun 2014 | TM01 | Termination of appointment of Philip Moody as a director | |
09 Jun 2014 | TM01 | Termination of appointment of Michael Lea as a director | |
15 Apr 2014 | CH01 | Director's details changed for Mr Paul Gerard Wyse on 14 April 2014 | |
31 Oct 2013 | AP01 | Appointment of Mr David Martin Cobb as a director | |
14 Oct 2013 | TM01 | Termination of appointment of Gareth Pearce as a director | |
26 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
15 Aug 2013 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 24 |