- Company Overview for MABEL LUKE TRUSTEE LIMITED (10241286)
- Filing history for MABEL LUKE TRUSTEE LIMITED (10241286)
- People for MABEL LUKE TRUSTEE LIMITED (10241286)
- Charges for MABEL LUKE TRUSTEE LIMITED (10241286)
- More for MABEL LUKE TRUSTEE LIMITED (10241286)
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) |
---|---|---|---|
28 Oct 2020 | TM01 | Termination of appointment of William Drummond as a director on 13 October 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Adrian Brunskill as a director on 13 October 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
04 May 2020 | AP01 | Appointment of Mr Edward John Gatward as a director on 30 April 2020 | |
28 Oct 2019 | AD01 | Registered office address changed from Elendil New Road Newbury Berkshire RG14 7RX to 20 Denman Drive Newbury RG14 7GD on 28 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of William Piner as a director on 22 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Linda Fergusson as a director on 22 October 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mrs Samantha Jayne Smith on 25 September 2019 | |
18 Sep 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
24 Jul 2019 | AP01 | Appointment of Mr Adrian Brunskill as a director on 23 July 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
23 Jan 2019 | AP01 | Appointment of Mrs Samantha Jayne Smith as a director on 22 January 2019 | |
08 Nov 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of John Donald Gardner as a director on 30 October 2018 | |
04 Oct 2018 | CH01 | Director's details changed for Dr Susan Rietta Farrant on 2 October 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Jeanette Clifford as a director on 24 September 2018 | |
11 Sep 2018 | MR01 | Registration of charge 102412860002, created on 11 September 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
28 Mar 2018 | TM01 | Termination of appointment of Ian Sheppard as a director on 27 March 2018 | |
28 Feb 2018 | AP01 | Appointment of Mrs Laura Coyle as a director on 27 February 2018 | |
03 Feb 2018 | AP01 | Appointment of Mrs Linda Fergusson as a director on 30 January 2018 | |
03 Feb 2018 | AP01 | Appointment of Mr William Drummond as a director on 30 January 2018 | |
07 Dec 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
19 Jul 2017 | MR01 | Registration of charge 102412860001, created on 17 July 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates |