SELFRIDGES TRUSTEE COMPANY LIMITED
Company number 03458427
- Company Overview for SELFRIDGES TRUSTEE COMPANY LIMITED (03458427)
- Filing history for SELFRIDGES TRUSTEE COMPANY LIMITED (03458427)
- People for SELFRIDGES TRUSTEE COMPANY LIMITED (03458427)
- More for SELFRIDGES TRUSTEE COMPANY LIMITED (03458427)
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) |
---|---|---|---|
17 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
29 May 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
03 Feb 2015 | AD02 | Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
26 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
23 Nov 2014 | TM01 | Termination of appointment of Ian Terence Rogers as a director on 6 August 2014 | |
06 Nov 2014 | AA | Accounts for a dormant company made up to 1 February 2014 | |
27 Mar 2014 | AP01 | Appointment of Mr John Edward Boyle as a director | |
25 Mar 2014 | CH01 | Director's details changed for David Jarvis on 1 January 2014 | |
25 Mar 2014 | AP01 | Appointment of Julie Ann Edwards as a director | |
11 Nov 2013 | AA | Accounts for a dormant company made up to 2 February 2013 | |
07 Nov 2013 | AP02 | Appointment of The Law Debenture Pension Trust Corporation Plc as a director | |
04 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
17 Sep 2013 | TM02 | Termination of appointment of Adam Batty as a secretary | |
11 Sep 2013 | AP03 | Appointment of Sarah Hemsley as a secretary | |
02 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2013 | TM02 | Termination of appointment of Alec Latimer as a secretary | |
16 Jul 2013 | AP03 | Appointment of Adam David Batty as a secretary | |
02 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
01 Nov 2012 | AA | Accounts for a dormant company made up to 28 January 2012 | |
08 Aug 2012 | TM01 | Termination of appointment of Clare Hunt as a director | |
19 Jun 2012 | AP01 | Appointment of David Jarvis as a director | |
01 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
01 Dec 2011 | AD02 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | |
09 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
26 Oct 2011 | AP01 | Appointment of Sheila Ann Sanders as a director |