FPYT TRUSTEES LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Termination of appointment of Helen Victoria Shaw as a director on 2024-10-19

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

22/09/2422 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/02/2416 February 2024 Director's details changed for Helen Victoria Shaw on 2024-01-31

View Document

16/02/2416 February 2024 Director's details changed for Josephine Clare Hobbins on 2024-01-31

View Document

16/02/2416 February 2024 Director's details changed for Jennifer Curran-Kerr on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Memorandum and Articles of Association

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

25/10/2325 October 2023 Appointment of Josephine Clare Hobbins as a director on 2023-06-14

View Document

25/10/2325 October 2023 Appointment of Jennifer Curran-Kerr as a director on 2023-06-14

View Document

25/10/2325 October 2023 Appointment of Helen Victoria Shaw as a director on 2023-06-14

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/01/2326 January 2023 Termination of appointment of Hilary Louise Greaves as a director on 2022-12-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Termination of appointment of John Keogh Mcglone as a director on 2022-12-29

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

09/05/229 May 2022 Appointment of Vikki Joanne Brownridge as a director on 2022-04-27

View Document

04/05/224 May 2022 Appointment of Sarah Catherine De Biase as a director on 2022-04-27

View Document

04/05/224 May 2022 Appointment of Robin Charles Sidebottom as a director on 2022-04-27

View Document

08/02/228 February 2022 Termination of appointment of Ian Featherstone as a director on 2022-01-26

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022 Appointment of Ian Featherstone as a director on 2022-01-26

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/02/227 February 2022 Termination of appointment of Ian Featherstone as a director on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Termination of appointment of John David Leaver as a director on 2021-10-26

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

18/10/2118 October 2021 Director's details changed for Mr Charles George Clough on 2021-10-08

View Document

18/10/2118 October 2021 Director's details changed for Mrs Hilary Louise Greaves on 2021-10-08

View Document

18/10/2118 October 2021 Registered office address changed from 27 Brooklands Crescent Yeadon Leeds West Yorkshire LS19 7RS United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Professor John David Leaver on 2021-10-08

View Document

18/10/2118 October 2021 Director's details changed for Mr John Keogh Mcglone on 2021-10-08

View Document

18/10/2118 October 2021 Termination of appointment of Helen Ruth Ashbee as a director on 2021-10-08

View Document

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

10/09/2010 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/02/203 February 2020 DIRECTOR APPOINTED DR HELEN RUTH ASHBEE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

08/11/178 November 2017 CESSATION OF JOHN KEOGH MCGLONE AS A PSC

View Document

08/11/178 November 2017 CESSATION OF JOHN DAVID LEAVER AS A PSC

View Document

08/11/178 November 2017 CESSATION OF HILARY LOUISE GREAVES AS A PSC

View Document

08/11/178 November 2017 CESSATION OF IAN FEATHERSTONE AS A PSC

View Document

08/11/178 November 2017 CESSATION OF CHARLES GEORGE CLOUGH AS A PSC

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

13/11/1513 November 2015 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

22/10/1522 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information