- Company Overview for RSM BENTLEY JENNISON TRUSTEE COMPANY LIMITED (03229358)
- Filing history for RSM BENTLEY JENNISON TRUSTEE COMPANY LIMITED (03229358)
- People for RSM BENTLEY JENNISON TRUSTEE COMPANY LIMITED (03229358)
- More for RSM BENTLEY JENNISON TRUSTEE COMPANY LIMITED (03229358)
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) |
---|---|---|---|
02 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
19 May 2014 | AD01 | Registered office address changed from , Unit 1 Hollinswood Court, Stafford Park, Telford, Shropshire, TF3 3DE on 19 May 2014 | |
26 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
06 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
26 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
22 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
15 Jun 2011 | TM01 | Termination of appointment of Steven Hall as a director | |
02 Feb 2011 | AP03 | Appointment of David George Bentley as a secretary | |
02 Feb 2011 | TM02 | Termination of appointment of Kevin Rutter as a secretary | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Russell Nigel Syson on 25 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Sharon Omer Kaye on 25 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Steven John Hall on 25 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Roger Frank Parkes on 25 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Robert Charles Meek on 25 July 2010 | |
01 Jul 2010 | AP01 | Appointment of Nicholas Duncan Parker as a director | |
01 Dec 2009 | TM01 | Termination of appointment of Ian Fraser as a director | |
23 Sep 2009 | 225 | Accounting reference date extended from 31/03/2009 to 30/09/2009 | |
28 Jul 2009 | 363a | Return made up to 25/07/09; full list of members | |
02 Mar 2009 | 288b | Appointment terminated director adrian hards | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Jan 2009 | 288b | Appointment terminated director gillian sinkinson |