- Company Overview for ASSURED TRUSTEES LIMITED (08987364)
- Filing history for ASSURED TRUSTEES LIMITED (08987364)
- People for ASSURED TRUSTEES LIMITED (08987364)
- More for ASSURED TRUSTEES LIMITED (08987364)
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) |
---|---|---|---|
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
14 Jun 2019 | PSC07 | Cessation of Premier Mortgage Club as a person with significant control on 1 April 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Helen Mclean as a director on 1 April 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
11 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
07 Feb 2019 | PSC05 | Change of details for Premier Mortgage Club as a person with significant control on 1 February 2019 | |
31 Jan 2019 | AP01 | Appointment of Mrs Kirsty Sarah Ann Hanicke as a director on 31 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Mrs Helen Mclean as a director on 20 January 2019 | |
23 Nov 2018 | TM01 | Termination of appointment of Darren John Thomas Mclean as a director on 23 November 2018 | |
23 Nov 2018 | PSC02 | Notification of Premier Mortgage Club as a person with significant control on 23 November 2018 | |
23 Nov 2018 | AP01 | Appointment of Miss Greer Ann Pownall as a director on 23 November 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Paul Ronald Farrington as a director on 16 October 2018 | |
16 Oct 2018 | PSC07 | Cessation of Paul Ronald Farrington as a person with significant control on 16 October 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Darren John Thomas Mclean as a director on 16 October 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Brian Mclean as a director on 16 October 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Kathryn Louise Pickering as a director on 16 October 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from Anchorage Estate, Guide Road Hesketh Bank Preston PR4 6XS to Kemp House 152-160 City Road London EC1V 2NX on 16 October 2018 | |
15 Oct 2018 | AA | Micro company accounts made up to 5 April 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Kathryn Louise Pickering on 10 July 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|