- Company Overview for BLANCCO TRUSTEES LIMITED (06280759)
- Filing history for BLANCCO TRUSTEES LIMITED (06280759)
- People for BLANCCO TRUSTEES LIMITED (06280759)
- Insolvency for BLANCCO TRUSTEES LIMITED (06280759)
- More for BLANCCO TRUSTEES LIMITED (06280759)
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) |
---|---|---|---|
05 Dec 2011 | AD01 | Registered office address changed from , 4 Elm Place Old Witney Road, Eynsham, Witney, Oxfordshire, OX29 4BD, United Kingdom on 5 December 2011 | |
22 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
06 Jul 2011 | AP01 | Appointment of Mr Thomas Alexander Russell as a director | |
21 Jun 2011 | AP04 | Appointment of Prism Cosec Limited as a secretary | |
21 Jun 2011 | TM02 | Termination of appointment of Sally Weatherall as a secretary | |
19 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
05 Apr 2011 | AP01 | Appointment of Mr Andrew Stephen Lee as a director | |
05 Apr 2011 | AP01 | Appointment of Mr Michael William Peacock as a director | |
28 Feb 2011 | TM01 | Termination of appointment of David Holland as a director | |
28 Feb 2011 | TM01 | Termination of appointment of David Gilbert as a director | |
19 Jan 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
02 Jul 2010 | AP03 | Appointment of Mrs Sally Weatherall as a secretary | |
02 Jul 2010 | TM02 | Termination of appointment of John Temple as a secretary | |
26 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
23 Nov 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
29 Jun 2009 | 363a | Return made up to 15/06/09; full list of members | |
05 Mar 2009 | 288a | Director appointed mr david samuel gilbert | |
09 Dec 2008 | AA | Accounts for a dormant company made up to 30 June 2008 | |
20 Nov 2008 | 288b | Appointment terminated director gordon shields | |
23 Sep 2008 | 363a | Return made up to 15/06/08; full list of members | |
18 Jun 2008 | 287 | Registered office changed on 18/06/2008 from, unit 2 eurocourt, oliver close, west thurrock, essex, RM20 3EE | |
10 Jun 2008 | MEM/ARTS | Memorandum and Articles of Association | |
05 Jun 2008 | CERTNM | Company name changed fonebak trustees LIMITED\certificate issued on 06/06/08 | |
15 Jun 2007 | NEWINC | Incorporation |