- Company Overview for ACCURO FIDUCIARY SERVICES LIMITED (08709604)
- Filing history for ACCURO FIDUCIARY SERVICES LIMITED (08709604)
- People for ACCURO FIDUCIARY SERVICES LIMITED (08709604)
- More for ACCURO FIDUCIARY SERVICES LIMITED (08709604)
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) |
---|---|---|---|
08 Jul 2019 | AA | Audit exemption subsidiary accounts made up to 30 September 2018 | |
08 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
08 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
08 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
09 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
21 Sep 2018 | AA | Audit exemption subsidiary accounts made up to 30 September 2017 | |
21 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
05 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
14 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
14 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
08 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
20 Nov 2017 | AP01 | Appointment of Mr Jonathan Kirby as a director on 20 November 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
27 Sep 2017 | PSC02 | Notification of Accuro Holdings Uk Limited as a person with significant control on 28 April 2017 | |
21 Sep 2017 | PSC07 | Cessation of Salamanca Group Trust Company Limited as a person with significant control on 28 April 2017 | |
10 Jul 2017 | CH01 | Director's details changed for Mr Paul Brett Douglas on 30 June 2017 | |
25 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
12 Jun 2017 | AP01 | Appointment of Dr Alexander Ospelt as a director on 17 May 2017 | |
23 May 2017 | AP01 | Appointment of David Howes as a director on 28 April 2017 | |
22 May 2017 | AD01 | Registered office address changed from 8th Floor, 50 Berkeley Street London W1J 8HA to 29 Farm Street London W1J 5RL on 22 May 2017 | |
22 May 2017 | TM01 | Termination of appointment of Andrew John Cherry as a director on 28 April 2017 | |
22 May 2017 | TM01 | Termination of appointment of Sharon Rahamim Kedar as a director on 28 April 2017 | |
22 May 2017 | TM01 | Termination of appointment of Martin James Bellamy as a director on 28 April 2017 | |
11 May 2017 | RESOLUTIONS |
Resolutions
|