LESTER ALDRIDGE TRUST CORPORATION LIMITED
Company number 03111431
- Company Overview for LESTER ALDRIDGE TRUST CORPORATION LIMITED (03111431)
- Filing history for LESTER ALDRIDGE TRUST CORPORATION LIMITED (03111431)
- People for LESTER ALDRIDGE TRUST CORPORATION LIMITED (03111431)
- Charges for LESTER ALDRIDGE TRUST CORPORATION LIMITED (03111431)
- More for LESTER ALDRIDGE TRUST CORPORATION LIMITED (03111431)
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) |
---|---|---|---|
18 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
30 Apr 2018 | PSC02 | Notification of Lester Aldridge Llp as a person with significant control on 26 April 2018 | |
30 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
23 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
06 Mar 2017 | AP01 | Appointment of Mr Oliver Charles Phipps as a director on 28 February 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Geoffrey David Thomas as a director on 9 February 2017 | |
01 Jul 2016 | RP04AR01 | Second filing of the annual return made up to 9 June 2016 | |
14 Jun 2016 | AR01 |
Annual return
Statement of capital on 2016-06-14
Statement of capital on 2016-07-01
|
|
16 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
08 May 2015 | AP01 | Appointment of Paula Maria Shea as a director on 7 May 2015 | |
22 Dec 2014 | TM01 | Termination of appointment of Ann Elizabeth Corke as a director on 19 December 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of David Lewis Parkhouse as a director on 19 December 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Barry Edward Glazier as a director on 19 December 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
16 Oct 2013 | AP01 | Appointment of Mrs Ann Elizabeth Corke as a director | |
16 Oct 2013 | AP01 | Appointment of Mr Kurt Robert Lee as a director | |
12 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
12 Jun 2013 | AP01 | Appointment of Mr Richard Michael Fairbairn as a director | |
12 Jun 2013 | ANNOTATION |
Clarification form TM01 was removed from the public register on 21/11/2013 as it was factually inaccurate.
|
|
31 Jul 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
15 Aug 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
06 Jan 2011 | TM01 | Termination of appointment of Jeremy Mills as a director | |
01 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |