- Company Overview for STATE STREET SECRETARIES (UK) LIMITED (03691921)
- Filing history for STATE STREET SECRETARIES (UK) LIMITED (03691921)
- People for STATE STREET SECRETARIES (UK) LIMITED (03691921)
- More for STATE STREET SECRETARIES (UK) LIMITED (03691921)
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) |
---|---|---|---|
31 Oct 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
22 Oct 2012 | AD01 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 22 October 2012 | |
21 Aug 2012 | TM01 | Termination of appointment of Jason Bingham as a director | |
24 Jul 2012 | AP01 | Appointment of Mr Ahsan Zafar Iqbal as a director | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Mar 2012 | TM01 | Termination of appointment of Vincent Rapley as a director | |
02 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
11 Aug 2011 | TM01 | Termination of appointment of Ainun Ayub as a director | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
15 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
14 Jun 2010 | CH04 | Secretary's details changed for Mourant & Co Secretaries Limited on 2 June 2010 | |
02 Jun 2010 | CERTNM |
Company name changed mourant & co. Capital secretaries LIMITED\certificate issued on 02/06/10
|
|
02 Jun 2010 | CONNOT | Change of name notice | |
01 Jun 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
23 Dec 2009 | CH01 | Director's details changed for Mr Dean Michael Godwin on 1 October 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Vincent Michael Rapley on 1 October 2009 | |
23 Dec 2009 | CH04 | Secretary's details changed for Mourant & Co Secretaries Limited on 1 October 2009 | |
12 Dec 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
11 Dec 2009 | CH04 | Secretary's details changed for Mourant & Co Secretaries Limited on 30 October 2009 | |
25 Nov 2009 | TM01 | Termination of appointment of Dean Godwin as a director | |
17 Nov 2009 | AP01 | Appointment of Ms Ainun Ayub as a director | |
28 Oct 2009 | CH01 | Director's details changed for Vincent Michael Rapley on 12 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Mr Jason Christopher Bingham on 12 October 2009 |