- Company Overview for NORTHCLIFFE TRUSTEES LIMITED (03394992)
- Filing history for NORTHCLIFFE TRUSTEES LIMITED (03394992)
- People for NORTHCLIFFE TRUSTEES LIMITED (03394992)
- More for NORTHCLIFFE TRUSTEES LIMITED (03394992)
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) |
---|---|---|---|
05 Nov 2014 | SH06 |
Cancellation of shares. Statement of capital on 25 September 2014
|
|
09 Sep 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
28 Jul 2014 | TM01 | Termination of appointment of David Henderson as a director on 30 June 2014 | |
07 Jul 2014 | TM01 | Termination of appointment of Charles Wood as a director | |
07 Jul 2014 | TM01 | Termination of appointment of Peter Ash as a director | |
23 Apr 2014 | AP01 | Appointment of Matthew James Page as a director | |
04 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Aug 2013 | AP01 | Appointment of Kevin Abbott as a director | |
29 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
11 Mar 2013 | TM01 | Termination of appointment of Kenneth Thompson as a director | |
11 Mar 2013 | AP03 | Appointment of Yvonne Slater as a secretary | |
11 Mar 2013 | TM02 | Termination of appointment of Jane Allen as a secretary | |
17 Oct 2012 | TM01 | Termination of appointment of Nicholas Jennings as a director | |
15 Oct 2012 | TM02 | Termination of appointment of a secretary | |
03 Sep 2012 | SH08 | Change of share class name or designation | |
03 Sep 2012 | SH10 | Particulars of variation of rights attached to shares | |
17 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 6 August 2012
|
|
17 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
31 Jul 2012 | CH01 | Director's details changed for Mr Peter Robert Ash on 23 September 2010 | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
31 Jul 2012 | AD01 | Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 31 July 2012 | |
31 Jul 2012 | AP01 | Appointment of David Henderson as a director | |
27 Jul 2012 | AP03 | Appointment of Jane Allen as a secretary |