- Company Overview for NEPIA TRUST COMPANY LIMITED (03225823)
- Filing history for NEPIA TRUST COMPANY LIMITED (03225823)
- People for NEPIA TRUST COMPANY LIMITED (03225823)
- More for NEPIA TRUST COMPANY LIMITED (03225823)
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) |
---|---|---|---|
07 Nov 2014 | AP01 | Appointment of Mr Paul Andrew Jennings as a director on 6 November 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Christopher James Hilton as a director on 6 November 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Rodney Charles Eccleston as a director on 6 November 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | CH01 | Director's details changed for Mr Rodney Charles Eccleston on 1 October 2009 | |
16 Jun 2014 | AA | Accounts for a dormant company made up to 20 February 2014 | |
08 Nov 2013 | CH03 | Secretary's details changed for Mr Alan Andrew Wilson on 4 November 2013 | |
08 Nov 2013 | CH01 | Director's details changed for Mr Alan Andrew Wilson on 4 November 2013 | |
16 Oct 2013 | AA | Accounts for a dormant company made up to 20 February 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
12 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
16 May 2012 | AA | Accounts for a dormant company made up to 20 February 2012 | |
10 Aug 2011 | AA | Accounts for a dormant company made up to 20 February 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
21 Mar 2011 | AD01 | Registered office address changed from 100 the Quayside Newcastle upon Tyne NE1 3DU England on 21 March 2011 | |
18 Mar 2011 | AD01 | Registered office address changed from Baltic Place South Shore Road Gateshead Tyne & Wear NE8 3BA England on 18 March 2011 | |
25 Oct 2010 | AA | Accounts for a dormant company made up to 20 February 2010 | |
19 Oct 2010 | ANNOTATION |
Rectified form TM01 was removed from the public register on 16/12/2010 as it was invalid or ineffective.
|
|
19 Oct 2010 | ANNOTATION |
Rectified form AP01 was removed from the public register on 16/12/2010 as it was invalid or ineffective.
|
|
12 Jul 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Mr Christopher James Hilton on 11 July 2010 | |
09 Dec 2009 | AD01 | Registered office address changed from the Quayside Newcastle upon Tyne Tyne & Wear NE1 3DU on 9 December 2009 | |
10 Sep 2009 | AA | Accounts for a dormant company made up to 20 February 2009 | |
16 Jul 2009 | 363a | Return made up to 11/07/09; full list of members | |
24 Nov 2008 | AA | Accounts for a dormant company made up to 20 February 2008 |