- Company Overview for CONTINENTAL TRUSTEES LIMITED (03031279)
- Filing history for CONTINENTAL TRUSTEES LIMITED (03031279)
- People for CONTINENTAL TRUSTEES LIMITED (03031279)
- Charges for CONTINENTAL TRUSTEES LIMITED (03031279)
- More for CONTINENTAL TRUSTEES LIMITED (03031279)
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) |
---|---|---|---|
10 Jul 2018 | CH01 | Director's details changed for Mrs Brigit Scott on 10 July 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Aug 2017 | TM01 | Termination of appointment of Michael Murphy as a director on 30 December 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
05 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Aug 2016 | CH04 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 | |
20 Apr 2016 | CH01 | Director's details changed for Michael Murphy on 5 March 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
23 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | TM01 | Termination of appointment of Enda Marion Murphy as a director on 9 January 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Trevor Anthony Darby as a director on 9 January 2015 | |
02 Mar 2015 | AP04 | Appointment of Fntc (Secretaries) Limited as a secretary on 9 January 2015 | |
02 Mar 2015 | TM02 | Termination of appointment of Michael Murphy as a secretary on 9 January 2015 | |
18 Feb 2015 | AP01 | Appointment of Elizabeth Catherine Berridge as a director on 9 January 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr Philip Michael Broomhead as a director on 9 January 2015 | |
03 Feb 2015 | AP01 | Appointment of Michael Lightfoot as a director on 9 January 2015 | |
03 Feb 2015 | AP01 | Appointment of Mr Declan Thomas Kenny as a director on 9 January 2015 | |
03 Feb 2015 | AP01 | Appointment of Mrs Brigit Scott as a director on 9 January 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to 4Th Floor 45 Monmouth Street London WC2H 9DG on 3 February 2015 | |
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
21 Jan 2014 | AD01 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 21 January 2014 | |
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 |