GOWLING WLG TRUST CORPORATION LIMITED
Company number 02209819
- Company Overview for GOWLING WLG TRUST CORPORATION LIMITED (02209819)
- Filing history for GOWLING WLG TRUST CORPORATION LIMITED (02209819)
- People for GOWLING WLG TRUST CORPORATION LIMITED (02209819)
- Charges for GOWLING WLG TRUST CORPORATION LIMITED (02209819)
- Registers for GOWLING WLG TRUST CORPORATION LIMITED (02209819)
- More for GOWLING WLG TRUST CORPORATION LIMITED (02209819)
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 2014 | TM01 | Termination of appointment of Brian Richards as a director | |
07 May 2014 | AD01 | Registered office address changed from , 4 More London Riverside, London, SE1 2AU on 7 May 2014 | |
01 May 2014 | CERTNM |
Company name changed lawrence graham trust corporation LIMITED\certificate issued on 01/05/14
|
|
30 Apr 2014 | AR01 |
Annual return made up to 30 March 2014
Statement of capital on 2014-04-30
|
|
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2013 | MAR | Re-registration of Memorandum and Articles | |
12 Dec 2013 | CERT1 | Certificate of re-registration from Unlimited to Limited | |
12 Dec 2013 | RR06 | Re-registration from a private unlimited company to a private limited company | |
11 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
11 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
08 Nov 2013 | AP01 | Appointment of David Edward Ponsford as a director | |
24 Oct 2013 | AP01 | Appointment of Hugh Patrick Guerin Maule as a director | |
03 Oct 2013 | TM02 | Termination of appointment of Lawgram Secretaries Limited as a secretary | |
06 Sep 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2013 | |
09 May 2013 | TM01 | Termination of appointment of Ronald Burgess as a director | |
18 Apr 2013 | AR01 |
Annual return made up to 30 March 2013 with full list of shareholders
|
|
09 Oct 2012 | AP01 | Appointment of Brian William Darrell Richards as a director | |
29 Aug 2012 | AP01 | Appointment of Rosemary Helen Chamberlayne as a director | |
17 Apr 2012 | TM01 | Termination of appointment of Caroline Garnham as a director | |
17 Apr 2012 | AR01 | Annual return made up to 30 March 2012 | |
03 Feb 2012 | CH01 | Director's details changed for Teresa Yvonne Gallagher on 24 January 2012 | |
03 Feb 2012 | CH01 | Director's details changed for Anthony Ian Thompson on 24 January 2012 | |
03 Feb 2012 | CH01 | Director's details changed for Robert John Smith on 24 January 2012 | |
03 Feb 2012 | CH01 | Director's details changed for Michael Brian Murphy on 24 January 2012 | |
03 Feb 2012 | CH01 | Director's details changed for Michael Robert Anthony Lacey on 24 January 2012 |