- Company Overview for BRITANNIA TREASURY SERVICES LIMITED (03416197)
- Filing history for BRITANNIA TREASURY SERVICES LIMITED (03416197)
- People for BRITANNIA TREASURY SERVICES LIMITED (03416197)
- Insolvency for BRITANNIA TREASURY SERVICES LIMITED (03416197)
- Registers for BRITANNIA TREASURY SERVICES LIMITED (03416197)
- More for BRITANNIA TREASURY SERVICES LIMITED (03416197)
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) |
---|---|---|---|
29 Oct 2018 | TM01 | Termination of appointment of David Michael Miller as a director on 1 October 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Jonathan Daniel Bailey as a director on 1 October 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Caroline Jane Richardson as a director on 23 July 2018 | |
08 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
12 Oct 2017 | CH03 | Secretary's details changed for Mr David Clive Whitehead on 2 October 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Mrs Caroline Jane Richardson on 2 October 2017 | |
09 Oct 2017 | CH01 | Director's details changed for Mr Richard John Adnett on 2 October 2017 | |
09 Oct 2017 | CH01 | Director's details changed for Mr David Michael Miller on 2 October 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to PO Box 101 1 Balloon Street Manchester M60 4EP on 9 October 2017 | |
07 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Apr 2017 | AP01 | Appointment of Caroline Richardson as a director on 23 March 2017 | |
24 Mar 2017 | SH20 | Statement by Directors | |
24 Mar 2017 | SH19 |
Statement of capital on 24 March 2017
|
|
24 Mar 2017 | CAP-SS | Solvency Statement dated 15/03/17 | |
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2017 | TM01 | Termination of appointment of Daniel Mundy as a director on 10 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
16 Jan 2017 | TM01 | Termination of appointment of Stephen Aitken as a director on 6 January 2017 | |
16 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
25 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
14 Dec 2015 | AD01 | Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 14 December 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Sep 2015 | AP01 | Appointment of Mr Richard John Adnett as a director on 20 August 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr David Michael Miller as a director on 20 August 2015 |