- Company Overview for RBS CIF TRUSTEE LIMITED (06250992)
- Filing history for RBS CIF TRUSTEE LIMITED (06250992)
- People for RBS CIF TRUSTEE LIMITED (06250992)
- More for RBS CIF TRUSTEE LIMITED (06250992)
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) |
---|---|---|---|
26 May 2009 | 363a | Return made up to 17/05/09; full list of members | |
01 May 2009 | 288a | Secretary appointed wendy anne tavendale | |
30 Apr 2009 | 288b | Appointment terminated secretary jennifer davis | |
17 Feb 2009 | 288a | Director appointed stephen james hall | |
10 Feb 2009 | 288b | Appointment terminated director peter bole | |
18 Dec 2008 | 353a | Location of register of members (non legible) | |
01 Dec 2008 | 287 | Registered office changed on 01/12/2008 from, 3 princess way, redhill, surrey, RH1 1NP | |
27 Nov 2008 | 288a | Director appointed deborah ellen cheyne | |
16 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
27 Jun 2008 | 288a | Director appointed colin richard wilson | |
27 Jun 2008 | 288b | Appointment terminated director elizabeth shenton | |
28 May 2008 | 363a | Return made up to 17/05/08; full list of members | |
27 May 2008 | 288a | Secretary appointed jennifer mary davis | |
27 May 2008 | 288b | Appointment terminated secretary andrew nicholson | |
11 Feb 2008 | 288a | New director appointed | |
11 Feb 2008 | 288a | New director appointed | |
08 Oct 2007 | 288a | New director appointed | |
02 Oct 2007 | 288a | New director appointed | |
02 Oct 2007 | 288a | New director appointed | |
02 Oct 2007 | 288a | New secretary appointed | |
06 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2007 | MEM/ARTS | Memorandum and Articles of Association | |
06 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2007 | RESOLUTIONS |
Resolutions
|