GATES TREASURY (BRAZILIAN REAL) LIMITED
Company number 06529492
- Company Overview for GATES TREASURY (BRAZILIAN REAL) LIMITED (06529492)
- Filing history for GATES TREASURY (BRAZILIAN REAL) LIMITED (06529492)
- People for GATES TREASURY (BRAZILIAN REAL) LIMITED (06529492)
- More for GATES TREASURY (BRAZILIAN REAL) LIMITED (06529492)
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) |
---|---|---|---|
24 Jan 2017 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 | |
11 Oct 2016 | AA | Accounts for a dormant company made up to 2 January 2016 | |
21 Jun 2016 | CH01 | Director's details changed for Mr Nicolas Paul Wilkinson on 1 October 2009 | |
16 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | CH01 | Director's details changed for Julia Shaw on 1 January 2015 | |
16 Mar 2016 | CH01 | Director's details changed for Peter Wilkinson on 1 January 2015 | |
16 Mar 2016 | CH01 | Director's details changed for Colin James Codling on 1 January 2015 | |
28 Sep 2015 | AA | Accounts for a dormant company made up to 3 January 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
24 Nov 2014 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 4 September 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU England to 11 Old Jewry 7Th Floor London EC2R 8DU on 24 November 2014 | |
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Sep 2014 | AD01 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 18 September 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
31 Jan 2014 | AP01 | Appointment of Peter Wilkinson as a director | |
31 Jan 2014 | TM01 | Termination of appointment of Nicholas Wilding as a director | |
31 Jan 2014 | TM02 | Termination of appointment of Elizabeth Lewzey as a secretary | |
21 Nov 2013 | AP01 | Appointment of Kenneth John Blackwood as a director | |
21 Nov 2013 | AP01 | Appointment of Roger Colin Ablett as a director | |
08 Oct 2013 | TM01 | Termination of appointment of Stuart Anderson as a director | |
08 Oct 2013 | TM01 | Termination of appointment of Margaret Nicholson as a director | |
13 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
02 Apr 2013 | AP03 | Appointment of Elizabeth Honor Lewzey as a secretary |