- Company Overview for FORD & ETAL (TRUSTEES) LIMITED (07954309)
- Filing history for FORD & ETAL (TRUSTEES) LIMITED (07954309)
- People for FORD & ETAL (TRUSTEES) LIMITED (07954309)
- Charges for FORD & ETAL (TRUSTEES) LIMITED (07954309)
- Registers for FORD & ETAL (TRUSTEES) LIMITED (07954309)
- More for FORD & ETAL (TRUSTEES) LIMITED (07954309)
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) |
---|---|---|---|
03 Oct 2017 | MR01 | Registration of charge 079543090001, created on 27 September 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
21 Feb 2017 | AD02 | Register inspection address has been changed from Dickinson Dees Llp St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
23 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
13 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
18 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Feb 2013 | AD03 | Register(s) moved to registered inspection location | |
20 Feb 2013 | AD02 | Register inspection address has been changed | |
20 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
14 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2012 | AP01 | Appointment of Lady Agnes Harriet Frances Mary Joicey as a director | |
14 Jun 2012 | AP01 | Appointment of Lord James Michael Joicey as a director | |
31 May 2012 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 31 May 2012 | |
31 May 2012 | TM01 | Termination of appointment of Sean Nicolson as a director | |
31 May 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
22 May 2012 | CERTNM |
Company name changed crossco (1269) LIMITED\certificate issued on 22/05/12
|
|
17 Feb 2012 | NEWINC |
Incorporation
|