- Company Overview for VIDETT TRUST CORPORATION LIMITED (10842337)
- Filing history for VIDETT TRUST CORPORATION LIMITED (10842337)
- People for VIDETT TRUST CORPORATION LIMITED (10842337)
- Charges for VIDETT TRUST CORPORATION LIMITED (10842337)
- More for VIDETT TRUST CORPORATION LIMITED (10842337)
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) |
---|---|---|---|
24 Jan 2025 | TM01 | Termination of appointment of Adrian Clive Spann as a director on 23 January 2025 | |
24 Oct 2024 | TM01 | Termination of appointment of Angela Jane Winchester as a director on 24 October 2024 | |
29 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
19 Jul 2024 | AP01 | Appointment of Ms Julia Lindsay Yates as a director on 12 June 2024 | |
15 Jul 2024 | PSC05 | Change of details for Vidett Group Limited as a person with significant control on 29 June 2017 | |
14 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
04 Jul 2024 | AP01 | Appointment of Mr Duncan Michael Willsher as a director on 12 June 2024 | |
02 Jul 2024 | AP01 | Appointment of Rebecca Jayne Wood as a director on 12 June 2024 | |
24 Jun 2024 | CH01 | Director's details changed for Mr Alexander James Davies on 12 June 2024 | |
13 Jun 2024 | AP01 | Appointment of Mr Stewart Ian Graham as a director on 12 June 2024 | |
13 Jun 2024 | AP01 | Appointment of Ms Angela Jane Winchester as a director on 12 June 2024 | |
13 Jun 2024 | AP01 | Appointment of Mr Adrian Clive Spann as a director on 12 June 2024 | |
25 Jul 2023 | TM01 | Termination of appointment of Mark Gregory Homer as a director on 18 June 2023 | |
10 Jul 2023 | PSC05 | Change of details for Ps Independent Trustee Holdings Limited as a person with significant control on 3 July 2023 | |
10 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
03 Jul 2023 | CERTNM |
Company name changed psgs trust corporation LIMITED\certificate issued on 03/07/23
|
|
04 May 2023 | MR01 | Registration of charge 108423370001, created on 28 April 2023 | |
13 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2023 | MA | Memorandum and Articles of Association | |
06 Mar 2023 | CC04 | Statement of company's objects | |
03 Mar 2023 | AP01 | Appointment of Louise Biles as a director on 28 February 2023 | |
03 Mar 2023 | TM02 | Termination of appointment of Ian Nash as a secretary on 28 February 2023 | |
03 Mar 2023 | AD01 | Registered office address changed from 11 Strand London WC2N 5HR United Kingdom to 3rd Floor Forbury Works 37-43 Blagrave Street Reading RG1 1PZ on 3 March 2023 | |
07 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates |