THE WRITERS' GUILD OF GREAT BRITAIN TRUSTEE COMPANY LIMITED
Company number 07697721
- Company Overview for THE WRITERS' GUILD OF GREAT BRITAIN TRUSTEE COMPANY LIMITED (07697721)
- Filing history for THE WRITERS' GUILD OF GREAT BRITAIN TRUSTEE COMPANY LIMITED (07697721)
- People for THE WRITERS' GUILD OF GREAT BRITAIN TRUSTEE COMPANY LIMITED (07697721)
- More for THE WRITERS' GUILD OF GREAT BRITAIN TRUSTEE COMPANY LIMITED (07697721)
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 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
24 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
27 Jun 2023 | AD01 | Registered office address changed from Symal House Suite F Rooms 1 - 4 423 Edgware Road London NW9 0HU England to 13a Chiltern Court Asheridge Road Chesham HP5 2PX on 27 June 2023 | |
21 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
28 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
13 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
05 Jan 2021 | AP01 | Appointment of Ms Lisa Holdsworth as a director on 5 January 2021 | |
05 Jan 2021 | AP01 | Appointment of Ms Gail Arlene Renard as a director on 5 January 2021 | |
16 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
31 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
13 Feb 2020 | AD01 | Registered office address changed from Suite F, Rooms 1-4, Symal House, C/O Gillespie's Chartered Accountants 423 Edgware Road London United Kingdom to Symal House Suite F Rooms 1 - 4 423 Edgware Road London NW9 0HU on 13 February 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from C/O Cubism Law, 1 Plough Place, London Plough Place London EC4A 1DE England to Suite F, Rooms 1-4, Symal House, C/O Gillespie's Chartered Accountants 423 Edgware Road London on 13 February 2020 | |
15 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
19 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
09 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
19 Sep 2017 | PSC01 | Notification of Eleanor Peers as a person with significant control on 1 July 2017 | |
19 Sep 2017 | PSC07 | Cessation of Bernard John Corbett as a person with significant control on 30 June 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Bernard John Corbett as a director on 8 September 2017 | |
19 Sep 2017 | AP01 | Appointment of Ms Eleanor Peers as a director on 8 September 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
20 Feb 2017 | AD01 | Registered office address changed from First Floor 134 Tooley Street London SE1 2TU to C/O Cubism Law, 1 Plough Place, London Plough Place London EC4A 1DE on 20 February 2017 |