- 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) |
---|---|---|---|
11 May 2017 | CONNOT | Change of name notice | |
15 Nov 2016 | AP01 | Appointment of Mr Simon Anthony James Hart as a director on 17 October 2016 | |
15 Nov 2016 | AP01 | Appointment of Mr Gordon Stuart as a director on 17 October 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
05 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
02 Jun 2016 | TM01 | Termination of appointment of Steven Alan Whitley as a director on 24 May 2016 | |
28 Sep 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
27 Jul 2015 | AP01 | Appointment of Mr Sharon Rahamim Kedar as a director on 9 July 2015 | |
27 Jul 2015 | AP01 | Appointment of Mr Andrew John Cherry as a director on 9 July 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Catherine Isabelle Grum as a director on 19 June 2015 | |
29 May 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
29 May 2015 | TM01 | Termination of appointment of Heyrick John Rufus Bond Gunning as a director on 29 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Martin Ronald Devenish as a director on 29 May 2015 | |
19 Dec 2014 | AD01 | Registered office address changed from Nash House St. George Street London W1S 2FQ England to 8Th Floor, 50 Berkeley Street London W1J 8HA on 19 December 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from 8Th Floor, 50 Berkeley Street London W1J 8HA England to Nash House St. George Street London W1S 2FQ on 12 December 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from Nash House St. George Street London W1S 2FQ to Nash House St. George Street London W1S 2FQ on 12 December 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
11 Mar 2014 | AP03 | Appointment of Mr Simon Anthony James Hart as a secretary | |
10 Mar 2014 | AP01 | Appointment of Mr Marc Antony John Pullman as a director | |
10 Mar 2014 | AP01 | Appointment of Mr Heyrick John Rufus Bond Gunning as a director | |
10 Mar 2014 | AP01 | Appointment of Mr Steven Alan Whitley as a director | |
10 Mar 2014 | AP01 | Appointment of Mr Martin Ronald Devenish as a director | |
10 Mar 2014 | AP01 | Appointment of Ms Catherine Isabelle Grum as a director | |
10 Mar 2014 | AP01 | Appointment of Mr Paul Brett Douglas as a director | |
10 Mar 2014 | TM01 | Termination of appointment of David Livingston as a director |