- Company Overview for EUROMONEY ESOP TRUSTEE LIMITED (02662861)
- Filing history for EUROMONEY ESOP TRUSTEE LIMITED (02662861)
- People for EUROMONEY ESOP TRUSTEE LIMITED (02662861)
- More for EUROMONEY ESOP TRUSTEE LIMITED (02662861)
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) |
---|---|---|---|
31 May 2018 | TM02 | Termination of appointment of Bridgette Hennigan as a secretary on 31 May 2018 | |
31 May 2018 | AP01 | Appointment of Mr Tim Bratton as a director on 16 May 2018 | |
31 May 2018 | TM01 | Termination of appointment of Patrick John Rushton Sergeant as a director on 16 May 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
24 May 2017 | TM01 | Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
21 Feb 2017 | TM01 | Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016 | |
21 Feb 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
09 Feb 2017 | CH01 | Director's details changed for Sir Patrick John Rushton Sergeant on 8 February 2017 | |
10 Jan 2017 | TM02 | Termination of appointment of a secretary | |
09 Jan 2017 | AP03 | Appointment of Mrs Bridgette Hennigan as a secretary on 1 June 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
23 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | TM02 | Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | CH01 | Director's details changed for Sir Patrick John Rushton Sergeant on 24 December 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 5 January 2015 | |
03 Dec 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
07 Feb 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
12 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
19 Dec 2012 | AP01 | Appointment of Mr Stephen Wayne Daintith as a director | |
19 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders |