LONDON & CALEDONIAN TRUSTEES LIMITED
Company number 04543781
- Company Overview for LONDON & CALEDONIAN TRUSTEES LIMITED (04543781)
- Filing history for LONDON & CALEDONIAN TRUSTEES LIMITED (04543781)
- People for LONDON & CALEDONIAN TRUSTEES LIMITED (04543781)
- More for LONDON & CALEDONIAN TRUSTEES LIMITED (04543781)
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) |
---|---|---|---|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
21 Oct 2014 | TM01 | Termination of appointment of Robert John Davie as a director on 17 October 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
24 Sep 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
03 Nov 2011 | CH01 | Director's details changed for Mr Edward Cyril Kingsley on 24 September 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Mrs Christine Lesley Brightwell on 24 September 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Robert John Davie on 24 September 2011 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Sep 2011 | TM02 | Termination of appointment of Peter Necchi as a secretary | |
11 Apr 2011 | AD01 | Registered office address changed from Lombard Business Park 8 Lombard Road London SW19 3TZ on 11 April 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
20 Oct 2010 | CH01 | Director's details changed for Mrs Christine Lesley Brightwell on 24 September 2010 | |
20 Oct 2010 | CH03 | Secretary's details changed for Mr Peter Luigi Necchi on 24 September 2010 | |
09 Jul 2010 | AD01 | Registered office address changed from 25 Charnwood Avenue London SW19 3EJ on 9 July 2010 | |
10 Jun 2010 | AP03 | Appointment of Mr Peter Luigi Necchi as a secretary | |
10 Jun 2010 | AP01 | Appointment of Mrs Christine Lesley Brightwell as a director | |
10 Jun 2010 | TM02 | Termination of appointment of Robert Davie as a secretary | |
12 Feb 2010 | TM01 | Termination of appointment of Steven Goddard as a director | |
04 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders |