- Company Overview for WHITEHEAD TRUSTEES LIMITED (02981980)
- Filing history for WHITEHEAD TRUSTEES LIMITED (02981980)
- People for WHITEHEAD TRUSTEES LIMITED (02981980)
- Charges for WHITEHEAD TRUSTEES LIMITED (02981980)
- More for WHITEHEAD TRUSTEES LIMITED (02981980)
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) |
---|---|---|---|
23 Oct 2018 | AP01 | Appointment of Mrs Yasmini Patel as a director on 11 October 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr Shane Patrick Cashin as a director on 11 October 2018 | |
02 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
07 Mar 2018 | PSC05 | Change of details for A J Bell Management Limited as a person with significant control on 2 May 2017 | |
03 Jul 2017 | AP01 | Appointment of Mr Louis Petherick as a director on 1 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Richard Stuart Taylor as a director on 30 June 2017 | |
26 May 2017 | CH03 | Secretary's details changed for Mr Christopher Bruce Robinson on 2 May 2017 | |
25 May 2017 | CH01 | Director's details changed for Mr Charles Singleton on 2 May 2017 | |
25 May 2017 | CH01 | Director's details changed for Mr Christopher Bruce Robinson on 2 May 2017 | |
25 May 2017 | CH01 | Director's details changed for Mr Adam Marshall on 2 May 2017 | |
25 May 2017 | CH01 | Director's details changed for Mr Fergus John Lyons on 2 May 2017 | |
25 May 2017 | CH01 | Director's details changed for Mr Nicholas Michael Carrington on 2 May 2017 | |
25 May 2017 | CH01 | Director's details changed for Mr Andrew James Bell on 2 May 2017 | |
02 May 2017 | AD01 | Registered office address changed from Trafford House Chester Road Manchester Greater Manchester M32 0RS to 4 Exchange Quay Salford Quays Manchester M5 3EE on 2 May 2017 | |
24 Apr 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
14 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
07 Oct 2016 | AP01 | Appointment of Mr Andrew Gallemore as a director on 1 June 2016 | |
07 Oct 2016 | AP01 | Appointment of Mr Kevin Barry Moore as a director on 1 June 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Stephen Mchugh as a director on 1 June 2016 | |
06 Oct 2016 | AP01 | Appointment of Mrs Elisabeth Christine Houston as a director on 1 June 2016 | |
06 Oct 2016 | AP01 | Appointment of Miss Clare Marie Coen as a director on 1 June 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of John Roy Mckean as a director on 31 May 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Elizabeth Anne Carrington as a director on 1 June 2016 | |
31 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 |