- Company Overview for CANNING TRUSTEES LIMITED (05858839)
- Filing history for CANNING TRUSTEES LIMITED (05858839)
- People for CANNING TRUSTEES LIMITED (05858839)
- More for CANNING TRUSTEES LIMITED (05858839)
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) |
---|---|---|---|
10 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
10 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 May 2017 | AD01 | Registered office address changed from 42 Bloomsbury Street London WC1B 3QJ England to PO Box WC1B 3QJ 42 42 Bloomsbury Street London WC1B 3QJ on 8 May 2017 | |
05 May 2017 | AP01 | Appointment of Miss Hannah Thomas as a director on 1 April 2017 | |
05 May 2017 | AP01 | Appointment of Mrs Noelie Hoareau as a director on 1 April 2017 | |
05 May 2017 | TM01 | Termination of appointment of Sarah Ruthe as a director on 1 April 2017 | |
05 May 2017 | TM01 | Termination of appointment of Krystina Mecner as a director on 1 April 2017 | |
05 May 2017 | AD01 | Registered office address changed from 593 - 599 Fulham Road London SW6 5UA to 42 Bloomsbury Street London WC1B 3QJ on 5 May 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Murray Robertson as a director on 21 February 2017 | |
04 Oct 2016 | AP01 | Appointment of Mr Murray Robertson as a director on 30 September 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of John Patrick Sessions King as a director on 30 September 2016 | |
11 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | AP01 | Appointment of Miss Krystina Mecner as a director on 1 April 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Cressida Emily Hulme as a director on 1 April 2016 | |
16 Dec 2015 | AP03 | Appointment of Mrs Suzane Takieddine as a secretary on 16 December 2015 | |
16 Dec 2015 | TM02 | Termination of appointment of Antony John Rees as a secretary on 16 December 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | CH01 | Director's details changed for Ms Cressida Emily Hulme on 29 June 2015 | |
13 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
01 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
17 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Apr 2013 | AP01 | Appointment of Mr John Patrick Sessions King as a director |