T&L SUGARS DEATH BENEFITS SCHEME TRUSTEES LIMITED
Company number 07358348
- Company Overview for T&L SUGARS DEATH BENEFITS SCHEME TRUSTEES LIMITED (07358348)
- Filing history for T&L SUGARS DEATH BENEFITS SCHEME TRUSTEES LIMITED (07358348)
- People for T&L SUGARS DEATH BENEFITS SCHEME TRUSTEES LIMITED (07358348)
- More for T&L SUGARS DEATH BENEFITS SCHEME TRUSTEES LIMITED (07358348)
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) |
---|---|---|---|
09 Sep 2016 | AA | Accounts for a dormant company made up to 27 September 2015 | |
26 Aug 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
04 Aug 2016 | AD01 | Registered office address changed from , Thames Refinery Factory Road, Silvertown, London, E16 2EW to 4th Floor 10 Bedford Street London WC2E 9HE on 4 August 2016 | |
27 Aug 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
03 Jul 2015 | AA | Full accounts made up to 28 September 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | AD03 | Register(s) moved to registered inspection location Fourth Floor, 10 Bedford Street Bedford Street London WC2E 9HE | |
28 Aug 2014 | AD02 | Register inspection address has been changed to Fourth Floor, 10 Bedford Street Bedford Street London WC2E 9HE | |
02 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
04 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
04 Dec 2012 | TM02 | Termination of appointment of Armando Tabernilla as a secretary | |
04 Dec 2012 | TM01 | Termination of appointment of Armando Tabernilla as a director | |
03 Dec 2012 | AP01 | Appointment of Ms Gaynor Powley as a director | |
03 Dec 2012 | AP03 | Appointment of Mr Paul Andrew Stebbings as a secretary | |
03 Dec 2012 | AP01 | Appointment of Mr Paul Andrew Stebbings as a director | |
26 Nov 2012 | TM01 | Termination of appointment of Kenneth Engel as a director | |
10 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
03 Jul 2012 | AA | Full accounts made up to 25 September 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
28 Jun 2011 | AA | Full accounts made up to 26 September 2010 | |
13 Jan 2011 | AD01 | Registered office address changed from , Shearman & Sterling (London) Llp, Broadgate West 9 Appold Street, London, England, EC2A 2AP on 13 January 2011 | |
13 Jan 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 30 September 2010 | |
26 Aug 2010 | NEWINC |
Incorporation
|