- Company Overview for DUNFLY TRUSTEE LIMITED (03059932)
- Filing history for DUNFLY TRUSTEE LIMITED (03059932)
- People for DUNFLY TRUSTEE LIMITED (03059932)
- More for DUNFLY TRUSTEE LIMITED (03059932)
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) |
---|---|---|---|
27 Aug 2021 | CH01 | Director's details changed for Mark Stevens on 27 August 2021 | |
27 Aug 2021 | CH01 | Director's details changed for Gary Moore on 27 August 2021 | |
27 Aug 2021 | CH01 | Director's details changed for Mr Hamish Martin Vincent Gray on 27 August 2021 | |
21 Jul 2021 | PSC05 | Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 | |
01 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
13 Oct 2020 | CH04 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 | |
23 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
07 Nov 2019 | AD01 | Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 | |
30 Sep 2019 | AP01 | Appointment of Mark Stevens as a director on 30 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Sally Jane Sutherland as a director on 30 September 2019 | |
15 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Dec 2018 | PSC02 | Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Jun 2018 | AP01 | Appointment of Gary Moore as a director on 1 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Andrew James Nicholson as a director on 31 May 2018 | |
17 Jan 2018 | PSC02 | Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
16 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
05 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |