LLOYD'S REGISTER EMEA TRUSTEES LIMITED
Company number 05860640
- Company Overview for LLOYD'S REGISTER EMEA TRUSTEES LIMITED (05860640)
- Filing history for LLOYD'S REGISTER EMEA TRUSTEES LIMITED (05860640)
- People for LLOYD'S REGISTER EMEA TRUSTEES LIMITED (05860640)
- More for LLOYD'S REGISTER EMEA TRUSTEES LIMITED (05860640)
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) |
---|---|---|---|
11 Oct 2018 | TM01 | Termination of appointment of Thomas Stephen Boardley as a director on 28 September 2018 | |
11 Oct 2018 | AP01 | Appointment of Mr Andrew Punter as a director on 4 October 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of Paul Alvin Huber as a director on 30 June 2018 | |
04 Jul 2018 | AP01 | Appointment of Mrs Mary Elizabeth Waldner as a director on 30 June 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr Andrew James Williams as a director on 31 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Timothy Ian Bower as a director on 31 March 2018 | |
04 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
09 Nov 2017 | TM01 | Termination of appointment of John Alexander Rowley as a director on 31 October 2017 | |
03 Nov 2017 | TM02 | Termination of appointment of Chad Phillip Colby-Blake as a secretary on 16 October 2017 | |
03 Nov 2017 | AP03 | Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017 | |
17 Aug 2017 | CH01 | Director's details changed for Mr John Alexander Rowley on 22 November 2016 | |
05 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
07 Dec 2016 | TM01 | Termination of appointment of Keith Owen Povey as a director on 30 November 2016 | |
07 Dec 2016 | AP01 | Appointment of Timothy Ian Bower as a director on 6 December 2016 | |
17 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
03 Feb 2016 | TM01 | Termination of appointment of John Alport Wishart as a director on 3 December 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Kenneth Barclay Bruce as a director on 1 August 2015 | |
15 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
03 Nov 2014 | TM02 | Termination of appointment of Timothy Scott White as a secretary on 20 September 2014 | |
03 Nov 2014 | AP03 | Appointment of Chad Phillip Colby-Blake as a secretary on 23 October 2014 | |
08 Aug 2014 | AP01 | Appointment of Mr Paul Alvin Huber as a director on 1 July 2014 |