- Company Overview for SPECIALIST TRUSTEES LIMITED (06985001)
- Filing history for SPECIALIST TRUSTEES LIMITED (06985001)
- People for SPECIALIST TRUSTEES LIMITED (06985001)
- Charges for SPECIALIST TRUSTEES LIMITED (06985001)
- More for SPECIALIST TRUSTEES LIMITED (06985001)
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) |
---|---|---|---|
22 Nov 2016 | TM01 | Termination of appointment of Christopher George Williams as a director on 21 October 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Mr Richard James Chandler on 17 November 2016 | |
13 Oct 2016 | AP04 | Appointment of Sovereign Secretaries Limited as a secretary on 26 August 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
10 Sep 2016 | AD01 | Registered office address changed from Bizspace Gf1 Oaklands Office Park Hooton Road Hooton Wirral CH66 7NZ United Kingdom to Oaklands Park Hooton Road Hooton Cheshire CH66 7NZ on 10 September 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to Bizspace Gf1 Oaklands Office Park Hooton Road Hooton Wirral CH66 7NZ on 5 September 2016 | |
27 May 2016 | TM01 | Termination of appointment of a director | |
27 May 2016 | AP01 | Appointment of Mr Richard James Chandler as a director on 20 April 2016 | |
27 May 2016 | TM02 | Termination of appointment of a secretary | |
23 May 2016 | AP01 |
Appointment of Mr Richard James Chandler as a director on 23 May 2016
|
|
23 May 2016 | AP01 | Appointment of Mr Christopher George Williams as a director on 23 May 2016 | |
23 May 2016 | TM01 | Termination of appointment of Philip Grenville Moores as a director on 23 May 2016 | |
23 May 2016 | TM02 | Termination of appointment of Jean Marjorie Williams as a secretary on 23 May 2016 | |
11 Sep 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
30 Jan 2015 | MR01 | Registration of charge 069850010003, created on 20 January 2015 | |
17 Dec 2014 | MR01 | Registration of charge 069850010002, created on 9 December 2014 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
21 Aug 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
29 Jan 2013 | TM01 | Termination of appointment of Douglas Elliott as a director | |
28 Jan 2013 | AP01 | Appointment of Mrs Marion Jean Forshaw as a director | |
28 Jan 2013 | AP01 | Appointment of Mr Philip Grenville Moores as a director | |
01 Oct 2012 | AP03 | Appointment of Mrs Jean Marjorie Williams as a secretary |