- Company Overview for VIDETT TRUSTEES LIMITED (05619273)
- Filing history for VIDETT TRUSTEES LIMITED (05619273)
- People for VIDETT TRUSTEES LIMITED (05619273)
- Charges for VIDETT TRUSTEES LIMITED (05619273)
- Registers for VIDETT TRUSTEES LIMITED (05619273)
- More for VIDETT TRUSTEES LIMITED (05619273)
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) |
---|---|---|---|
23 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
05 Nov 2018 | AA | Full accounts made up to 30 June 2018 | |
29 Nov 2017 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
28 Nov 2017 | AD02 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
27 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
16 Nov 2017 | MR01 | Registration of charge 056192730001, created on 3 November 2017 | |
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2017 | AP01 | Appointment of Mr Grant Edwin Stobart as a director on 3 November 2017 | |
09 Nov 2017 | AP01 | Appointment of Mr Jonathan Nicholas Jones as a director on 3 November 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from Albion Wharf Albion Street Manchester M1 5LN to 55 Baker Street London W1U 8EW on 8 November 2017 | |
08 Nov 2017 | AA01 | Current accounting period extended from 31 March 2018 to 30 June 2018 | |
08 Nov 2017 | PSC02 | Notification of Broadstone Holdco Limited as a person with significant control on 3 November 2017 | |
07 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 November 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of Neil Graham Mitchell as a director on 3 November 2017 | |
07 Nov 2017 | TM02 | Termination of appointment of Linda Mary Hadley as a secretary on 3 November 2017 | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
12 Jul 2017 | PSC07 | Cessation of Gerard Jude Walsh as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC07 | Cessation of Neil Graham Mitchell as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC07 | Cessation of Antony Paul Miller as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC07 | Cessation of Nigel Jones as a person with significant control on 6 April 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jul 2016 | CH01 | Director's details changed for Mr Nigel Jones on 26 March 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|