- Company Overview for W.H. IRELAND TRUSTEE LIMITED (03559373)
- Filing history for W.H. IRELAND TRUSTEE LIMITED (03559373)
- People for W.H. IRELAND TRUSTEE LIMITED (03559373)
- More for W.H. IRELAND TRUSTEE LIMITED (03559373)
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 Sep 2017 | AA | Full accounts made up to 30 November 2016 | |
31 Aug 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 March 2018 | |
19 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
25 Nov 2016 | AD01 | Registered office address changed from 11 st Jamess Square Manchester M2 6WH to 24 Martin Lane Martin Lane London EC4R 0DR on 25 November 2016 | |
07 Sep 2016 | AA | Full accounts made up to 30 November 2015 | |
09 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
19 Oct 2015 | AD02 | Register inspection address has been changed from 24 Martin Lane London EC4R 0DR England to 24 Martin Lane London EC4R 0DR | |
19 Oct 2015 | AD02 | Register inspection address has been changed from C/O Wh Ireland 11 st. James's Square Manchester M2 6WH England to 24 Martin Lane London EC4R 0DR | |
16 Oct 2015 | TM01 | Termination of appointment of Thomas Malcolm Hatton as a director on 31 July 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Daniel James Cowland as a director on 25 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Richard William Killingbeck as a director on 25 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Roy Anthony Edwards as a director on 25 June 2015 | |
17 Jun 2015 | AA | Full accounts made up to 30 November 2014 | |
07 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
03 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
04 Apr 2014 | AP01 | Appointment of Miss Katy Louise Mitchell as a director | |
04 Apr 2014 | AP03 | Appointment of Miss Katy Louise Mitchell as a secretary | |
04 Apr 2014 | TM01 | Termination of appointment of Daniel Bate as a director | |
04 Apr 2014 | TM02 | Termination of appointment of Daniel Bate as a secretary | |
25 Mar 2014 | AA | Full accounts made up to 30 November 2013 | |
04 Mar 2014 | AP01 | Appointment of Mr Roy Anthony Edwards as a director | |
03 Mar 2014 | TM01 | Termination of appointment of Alan Kershaw as a director | |
09 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
26 Apr 2013 | AA | Full accounts made up to 30 November 2012 | |
22 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders |