- Company Overview for HUMPHREY TRUSTEES LIMITED (03438253)
- Filing history for HUMPHREY TRUSTEES LIMITED (03438253)
- People for HUMPHREY TRUSTEES LIMITED (03438253)
- Charges for HUMPHREY TRUSTEES LIMITED (03438253)
- More for HUMPHREY TRUSTEES LIMITED (03438253)
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 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
15 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
03 May 2017 | AA | Micro company accounts made up to 30 September 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Feb 2016 | CH01 | Director's details changed for Michael Macefield on 24 February 2016 | |
16 Feb 2016 | CH01 | Director's details changed for Mr Anthony Granville Smith on 16 February 2016 | |
16 Feb 2016 | CH01 | Director's details changed for Michael Macefield on 1 May 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
28 May 2015 | TM01 | Termination of appointment of Jonathan Patrick Cooke as a director on 1 May 2015 | |
28 May 2015 | AP01 | Appointment of Mr Anthony Granville Smith as a director on 1 May 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
11 Sep 2013 | AD01 | Registered office address changed from 8 the Avenue Eastbourne East Sussex BN21 3YA on 11 September 2013 | |
16 Aug 2013 | CERTNM |
Company name changed wealden trustee company LIMITED\certificate issued on 16/08/13
|
|
16 Aug 2013 | CONNOT | Change of name notice | |
14 Jun 2013 | SH19 |
Statement of capital on 14 June 2013
|
|
14 Jun 2013 | SH20 | Statement by directors | |
14 Jun 2013 | CAP-SS | Solvency statement dated 26/04/13 | |
14 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
10 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Apr 2013 | TM01 | Termination of appointment of Eric Hylton as a director |