- Company Overview for HUTCHINSON TRUSTEES LIMITED (03195365)
- Filing history for HUTCHINSON TRUSTEES LIMITED (03195365)
- People for HUTCHINSON TRUSTEES LIMITED (03195365)
- More for HUTCHINSON TRUSTEES LIMITED (03195365)
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) |
---|---|---|---|
06 Nov 2017 | PSC01 | Notification of Peter Ronald Hutchinson as a person with significant control on 1 June 2017 | |
05 Jul 2017 | MA | Memorandum and Articles of Association | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
05 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
05 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2017
|
|
17 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 15 June 2016 | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Jun 2016 | AR01 |
Annual return
Statement of capital on 2016-06-16
Statement of capital on 2016-08-17
|
|
15 Jun 2016 | AP01 | Appointment of Mr Christopher John Allen as a director on 14 June 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
28 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
20 Jan 2016 | TM01 | Termination of appointment of Christopher John Allen as a director on 20 January 2016 | |
09 Dec 2015 | AP01 | Appointment of Mr Christopher John Allen as a director on 9 December 2015 | |
09 Dec 2015 | AP01 | Appointment of Mr Mark Ashley Bevan as a director on 9 December 2015 | |
09 Dec 2015 | AP01 | Appointment of Mrs Anna Kathryn Rickard as a director on 9 December 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Htc Secretarial Services Limited as a director on 9 December 2015 | |
09 Dec 2015 | TM02 | Termination of appointment of Htc Secretarial Services Limited as a secretary on 9 December 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Htc Nominees Limited as a director on 9 December 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
15 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Mar 2015 | CERTNM |
Company name changed hutchinson & co. Trustees (europe) LIMITED\certificate issued on 19/03/15
|
|
16 Jan 2015 | CERTNM |
Company name changed htc escrow services LIMITED\certificate issued on 16/01/15
|
|
07 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
12 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | CH01 | Director's details changed for Mrs Veranne Myriam Wilkinson on 8 May 2014 |