CARTLIDGE MORLAND TRUSTEES LIMITED
Company number 04071237
- Company Overview for CARTLIDGE MORLAND TRUSTEES LIMITED (04071237)
- Filing history for CARTLIDGE MORLAND TRUSTEES LIMITED (04071237)
- People for CARTLIDGE MORLAND TRUSTEES LIMITED (04071237)
- Charges for CARTLIDGE MORLAND TRUSTEES LIMITED (04071237)
- More for CARTLIDGE MORLAND TRUSTEES LIMITED (04071237)
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) |
---|---|---|---|
04 Feb 2019 | AD01 | Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 4 February 2019 | |
12 Oct 2018 | CH04 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 | |
12 Oct 2018 | CH04 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
26 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
26 Apr 2018 | ANNOTATION |
Rectified TM01 was removed from the register on 11/07/2018 as it was Invalid
|
|
18 Jan 2018 | AP01 | Appointment of Mr Julien Vivian Nurse as a director on 28 November 2017 | |
08 Jan 2018 | AD01 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
21 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
09 May 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
08 Feb 2016 | CH01 | Director's details changed for Mr Charles Peregrine Morland on 8 February 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Mr Anthony Andrew Cartlidge on 8 February 2016 | |
26 Jan 2016 | CH01 | Director's details changed for Roderick Ronald Doy on 25 January 2016 | |
25 Jan 2016 | CH01 | Director's details changed for Paul Leonard Johnson on 25 January 2016 | |
25 Jan 2016 | CH01 | Director's details changed for Martin Friel on 25 January 2016 | |
25 Jan 2016 | AP01 | Appointment of Martin Friel as a director on 23 October 2015 | |
25 Jan 2016 | AP01 | Appointment of Jacqueline Ann Pilcher as a director on 23 October 2015 | |
25 Jan 2016 | AP01 | Appointment of Richard Charles Mann as a director on 23 October 2015 | |
25 Jan 2016 | CH01 | Director's details changed for Paul Leonard Johnson on 25 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Martin James Tilley as a director on 18 June 2013 | |
25 Jan 2016 | TM01 | Termination of appointment of James Gardiner Law as a director on 31 December 2014 | |
25 Jan 2016 | TM01 | Termination of appointment of Geoffrey Clifford Greenacre as a director on 31 August 2015 |