TACT - THE ASSOCIATION OF CORPORATE TRUSTEES
Company number 09744409
- Company Overview for TACT - THE ASSOCIATION OF CORPORATE TRUSTEES (09744409)
- Filing history for TACT - THE ASSOCIATION OF CORPORATE TRUSTEES (09744409)
- People for TACT - THE ASSOCIATION OF CORPORATE TRUSTEES (09744409)
- Registers for TACT - THE ASSOCIATION OF CORPORATE TRUSTEES (09744409)
- More for TACT - THE ASSOCIATION OF CORPORATE TRUSTEES (09744409)
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) |
---|---|---|---|
15 Oct 2018 | AP01 | Appointment of Mr James Alexander Campbell as a director on 11 October 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
29 Jan 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
19 Jan 2018 | TM01 | Termination of appointment of Keith Wallace as a director on 18 January 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of Wilson Peter Cotton as a director on 18 January 2018 | |
19 Jan 2018 | AD01 | Registered office address changed from Broadgate Tower Floor 29 Primrose Street London EC2A 2RS to 4 More London Riverside London SE1 2AU on 19 January 2018 | |
29 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
19 May 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
18 Nov 2016 | AP01 | Appointment of Ms Helena Anne Jane Giles as a director on 18 November 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Giles Anthony Christopher Orton as a director on 6 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Stephen William Spencer Norton as a director on 6 October 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
23 Aug 2016 | AD03 | Register(s) moved to registered inspection location C/O Castlewood Trust & Company Limited Mayfield House Denmans Lane Fontwell Arundel West Sussex BN18 0SU | |
22 Aug 2016 | AD02 | Register inspection address has been changed to C/O Castlewood Trust & Company Limited Mayfield House Denmans Lane Fontwell Arundel West Sussex BN18 0SU | |
21 Jun 2016 | AP01 | Appointment of Mr Neil Ian Long as a director on 21 June 2016 | |
11 May 2016 | AP01 | Appointment of Mr Andrew Michael Playle as a director on 10 May 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr Stephen Jones as a director on 13 April 2016 | |
13 Apr 2016 | AP01 | Appointment of Mr Christopher Vincent Mark Hare as a director on 13 April 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of Paul Raymond Saunders as a director on 14 January 2016 | |
15 Dec 2015 | MISC | Statement of fact - name correction - tact-the association of corporate trustees - tact - the association of corporate trustees | |
15 Dec 2015 | TM01 | Termination of appointment of Phillip Ian Taylor as a director on 1 November 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from Floor 29 Towergate Tower 20 Primrose Street London EC2A 2RS to Broadgate Tower Floor 29 Primrose Street London EC2A 2RS on 11 December 2015 | |
21 Aug 2015 | NEWINC |
Incorporation
|