- Company Overview for UNITED TRUSTEES LIMITED (02113253)
- Filing history for UNITED TRUSTEES LIMITED (02113253)
- People for UNITED TRUSTEES LIMITED (02113253)
- More for UNITED TRUSTEES LIMITED (02113253)
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 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
16 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
03 Nov 2022 | PSC05 | Change of details for Ubmg Holdings as a person with significant control on 4 December 2018 | |
01 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
26 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Sep 2019 | TM01 | Termination of appointment of John Shaw Leitch as a director on 4 July 2017 | |
21 Dec 2018 | AD01 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 21 December 2018 | |
07 Dec 2018 | CH04 | Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 May 2017 | CH04 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 | |
28 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
12 Nov 2015 | CH01 | Director's details changed for David Leslie Riches on 12 November 2015 | |
12 Nov 2015 | CH01 | Director's details changed for John Shaw Leitch on 12 November 2015 |