- Company Overview for OSCAR FABER TRUSTEES LIMITED (02706993)
- Filing history for OSCAR FABER TRUSTEES LIMITED (02706993)
- People for OSCAR FABER TRUSTEES LIMITED (02706993)
- Charges for OSCAR FABER TRUSTEES LIMITED (02706993)
- Insolvency for OSCAR FABER TRUSTEES LIMITED (02706993)
- More for OSCAR FABER TRUSTEES LIMITED (02706993)
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) |
---|---|---|---|
19 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
23 Dec 2016 | TM02 | Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 29 November 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from Aecom House 63 - 77 Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 1 November 2016 | |
28 Oct 2016 | AP03 | Appointment of Mrs Jenni Therese Klassen as a secretary on 28 October 2016 | |
11 Jul 2016 | TM02 | Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
17 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
01 Feb 2016 | AP03 | Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 | |
01 Feb 2016 | TM02 | Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 | |
01 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
20 Mar 2015 | AP01 | Appointment of Rebecca Elizabeth Hemshall as a director on 20 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of David James Smith as a director on 6 March 2015 | |
20 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
07 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
12 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
10 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
01 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
12 Feb 2013 | TM01 | Termination of appointment of Rebecca Seeley as a director | |
12 Feb 2013 | AP01 | Appointment of Mr Ian James Adamson as a director | |
11 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
11 May 2012 | CH03 | Secretary's details changed for Mr Ian James Adamson on 9 May 2012 | |
28 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
10 Jan 2012 | AP01 | Appointment of Ms Rebecca Jayne Seeley as a director |