KING'S CROSS CENTRAL (TRUSTEE NO. ONE) LIMITED
Company number 06387698
- Company Overview for KING'S CROSS CENTRAL (TRUSTEE NO. ONE) LIMITED (06387698)
- Filing history for KING'S CROSS CENTRAL (TRUSTEE NO. ONE) LIMITED (06387698)
- People for KING'S CROSS CENTRAL (TRUSTEE NO. ONE) LIMITED (06387698)
- Charges for KING'S CROSS CENTRAL (TRUSTEE NO. ONE) LIMITED (06387698)
- More for KING'S CROSS CENTRAL (TRUSTEE NO. ONE) LIMITED (06387698)
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) |
---|---|---|---|
01 Oct 2013 | TM01 | Termination of appointment of James Bayley as a director | |
01 Oct 2013 | AP01 | Appointment of Peter Hawthorne as a director | |
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Jun 2013 | TM02 | Termination of appointment of Aubyn Prower as a secretary | |
17 May 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 | |
17 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Mar 2013 | AD01 | Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 14 March 2013 | |
19 Oct 2012 | AP01 | Appointment of Robert Michael Evans as a director | |
19 Oct 2012 | TM01 | Termination of appointment of Roger Madelin as a director | |
05 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
19 Sep 2012 | CH01 | Director's details changed for Mr John Christopher Casey on 22 August 2012 | |
10 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
04 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Apr 2011 | AP01 | Appointment of Mr Christopher Mark Taylor as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Timothy Turnbull as a director | |
06 Apr 2011 | AP01 | Appointment of Mr Aubyn James Sugden Prower as a director | |
05 Apr 2011 | AP03 | Appointment of Anita Joanne Sadler as a secretary | |
31 Jan 2011 | CH01 | Director's details changed for Mr Roger Nigel Madelin on 28 January 2011 | |
07 Dec 2010 | CH01 | Director's details changed for Mr Timothy William John Turnbull on 29 October 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
28 Sep 2010 | AP01 | Appointment of Mr Timothy William John Turnbull as a director | |
28 Sep 2010 | TM01 | Termination of appointment of Alasdair Evans as a director |