- Company Overview for J.P. MORGAN TRUSTEE LTD. (02819738)
- Filing history for J.P. MORGAN TRUSTEE LTD. (02819738)
- People for J.P. MORGAN TRUSTEE LTD. (02819738)
- More for J.P. MORGAN TRUSTEE LTD. (02819738)
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) |
---|---|---|---|
11 Oct 2017 | CH01 | Director's details changed for Mr John Richard Hobson on 1 October 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr Mark Steven Allen as a director on 1 August 2017 | |
08 Aug 2017 | AP01 | Appointment of James Anthony Paul Chatters as a director on 1 August 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 August 2017 | |
02 Aug 2017 | AP01 | Appointment of Mr John Richard Hobson as a director on 1 August 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Stephen Michael White as a director on 1 August 2017 | |
31 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 May 2017 | CH01 | Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 | |
03 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
01 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
17 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
02 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
04 Sep 2013 | TM01 | Termination of appointment of Ian Lyall as a director | |
04 Sep 2013 | AP01 | Appointment of Leroy Jerome Ronan Navaratne as a director | |
07 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
29 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Sep 2012 | AP01 | Appointment of Stephen Michael White as a director | |
31 Aug 2012 | TM01 | Termination of appointment of Julie Mills as a director | |
13 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
07 Jul 2012 | AD01 | Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP United Kingdom on 7 July 2012 | |
06 Jul 2012 | CH04 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 | |
06 Jul 2012 | AD01 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 |