THE LONDON SCOTTISH REGIMENT TRUSTEE LIMITED
Company number 02844175
- Company Overview for THE LONDON SCOTTISH REGIMENT TRUSTEE LIMITED (02844175)
- Filing history for THE LONDON SCOTTISH REGIMENT TRUSTEE LIMITED (02844175)
- People for THE LONDON SCOTTISH REGIMENT TRUSTEE LIMITED (02844175)
- Charges for THE LONDON SCOTTISH REGIMENT TRUSTEE LIMITED (02844175)
- More for THE LONDON SCOTTISH REGIMENT TRUSTEE LIMITED (02844175)
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) |
---|---|---|---|
16 Nov 2020 | AP01 | Appointment of Mr Rolf Peter Ernst Kurth as a director on 1 November 2020 | |
16 Nov 2020 | PSC07 | Cessation of Alastair Andrew Bernard Reibey Bruce as a person with significant control on 12 July 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Alastair Andrew Bernard Reibey Bruce as a director on 12 July 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
18 Aug 2020 | MR01 | Registration of charge 028441750001, created on 12 August 2020 | |
27 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
29 Sep 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
04 Feb 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
31 Jul 2018 | AP01 | Appointment of Mr Warren Douglas Foot as a director on 12 July 2018 | |
31 Jul 2018 | PSC01 | Notification of Warren Foot as a person with significant control on 12 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Carl Fairman as a director on 12 July 2018 | |
31 Jul 2018 | PSC07 | Cessation of Carl Fairman as a person with significant control on 12 July 2018 | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Marc Anthony John Mchardy Overton as a director on 11 August 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
11 Aug 2017 | PSC07 | Cessation of Marc Overton as a person with significant control on 29 July 2017 | |
11 Aug 2017 | PSC07 | Cessation of Conrad Sebastian Giles as a person with significant control on 29 July 2017 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
13 Apr 2016 | TM02 | Termination of appointment of Stuart Graham Young as a secretary on 2 April 2016 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Sep 2015 | AR01 | Annual return made up to 29 July 2015 no member list | |
14 Sep 2015 | TM01 | Termination of appointment of David Rankin-Hunt as a director on 8 November 2014 | |
14 Sep 2015 | AP01 | Appointment of Brigadier Alastair Andrew Bernard Bruce as a director on 8 November 2014 |