BARNETT WADDINGHAM CAPITAL TRUSTEES LIMITED
Company number 02719204
- Company Overview for BARNETT WADDINGHAM CAPITAL TRUSTEES LIMITED (02719204)
- Filing history for BARNETT WADDINGHAM CAPITAL TRUSTEES LIMITED (02719204)
- People for BARNETT WADDINGHAM CAPITAL TRUSTEES LIMITED (02719204)
- Charges for BARNETT WADDINGHAM CAPITAL TRUSTEES LIMITED (02719204)
- More for BARNETT WADDINGHAM CAPITAL TRUSTEES LIMITED (02719204)
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) |
---|---|---|---|
22 Apr 2020 | AP01 | Appointment of Mr Paul Higgs as a director on 23 March 2020 | |
22 Apr 2020 | AP01 | Appointment of Ms Kathryn Christina Rushton as a director on 23 March 2020 | |
06 Mar 2020 | PSC05 | Change of details for Barnett Waddingham Llp as a person with significant control on 5 March 2020 | |
05 Mar 2020 | PSC02 | Notification of Barnett Waddingham Llp as a person with significant control on 6 April 2016 | |
05 Mar 2020 | PSC07 | Cessation of Robert Adrian Joseph Waddingham as a person with significant control on 31 May 2018 | |
30 Dec 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
25 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
28 Mar 2018 | MR04 | Satisfaction of charge 68 in full | |
23 Oct 2017 | TM01 | Termination of appointment of Robert Adrian Joseph Waddingham as a director on 23 October 2017 | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
23 Aug 2017 | PSC07 | Cessation of Trevor Harvey as a person with significant control on 30 June 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Trevor Harvey as a director on 30 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
16 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
12 May 2016 | RESOLUTIONS |
Resolutions
|
|
12 May 2016 | CC04 | Statement of company's objects | |
13 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
06 May 2015 | CH01 | Director's details changed for Mr Christopher Mark Kendall on 24 April 2015 | |
02 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
08 Nov 2014 | MR04 | Satisfaction of charge 110 in full | |
08 Nov 2014 | MR04 | Satisfaction of charge 113 in full |