ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) LIMITED
Company number 04139729
- Company Overview for ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) LIMITED (04139729)
- Filing history for ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) LIMITED (04139729)
- People for ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) LIMITED (04139729)
- Charges for ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) LIMITED (04139729)
- More for ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) LIMITED (04139729)
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) |
---|---|---|---|
03 Jun 2021 | TM01 | Termination of appointment of Christophe Deshayes as a director on 26 May 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of Julia Jean Calabrese as a director on 26 May 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of Richard Anthony Jones as a director on 26 May 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
08 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
08 Nov 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 May 2019 | TM01 | Termination of appointment of Keith Brett Miller as a director on 27 March 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
22 Nov 2018 | TM02 | Termination of appointment of Kaeshia Diane Christensen as a secretary on 22 November 2018 | |
22 Nov 2018 | AP03 | Appointment of Mr Liron Meister as a secretary on 22 November 2018 | |
17 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 Jul 2018 | AD01 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1WH to Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS on 16 July 2018 | |
13 Jun 2018 | CH01 | Director's details changed for Julia Jean Calabrese on 1 June 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Mar 2017 | MR01 | Registration of charge 041397290004, created on 28 February 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
23 Nov 2016 | CH01 | Director's details changed for Julia Jean Calabrese on 1 April 2016 | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Jun 2016 | AP01 | Appointment of Mr Michael James Lawrence as a director on 31 May 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr Christophe Deshayes as a director on 31 May 2016 | |
10 Feb 2016 | AP03 | Appointment of Ms Kaeshia Diane Christensen as a secretary on 9 December 2015 | |
10 Feb 2016 | TM02 | Termination of appointment of Giles Nicholas Millerchip as a secretary on 9 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|