HARGREAVES LANSDOWN TRUSTEE COMPANY LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewChange of details for Hargreaves Lansdown Plc as a person with significant control on 2025-04-07

View Document

12/09/2512 September 2025 NewChange of details for Harp Bidco Limited as a person with significant control on 2025-09-11

View Document

21/07/2521 July 2025 NewAppointment of Mr Christopher Cowley as a director on 2025-07-11

View Document

03/04/253 April 2025 Notification of Harp Bidco Limited as a person with significant control on 2025-03-24

View Document

03/04/253 April 2025 Termination of appointment of Robert James Byett as a director on 2025-03-31

View Document

26/03/2526 March 2025 Appointment of Mr Craig Peter Diamond as a director on 2025-03-25

View Document

26/03/2526 March 2025 Termination of appointment of Penelope Claire Chapman as a director on 2025-03-25

View Document

12/02/2512 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

21/10/2421 October 2024 Director's details changed for Mr Robert James Byett on 2024-08-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/12/2313 December 2023 Appointment of Mrs Penelope Claire Chapman as a director on 2023-12-13

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

16/10/2316 October 2023 Termination of appointment of Robert James Divall as a director on 2023-10-14

View Document

09/08/239 August 2023 Termination of appointment of Christopher Frederick Hill as a director on 2023-08-07

View Document

09/08/239 August 2023 Appointment of Mr Robert Divall as a director on 2023-08-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

06/01/236 January 2023 Termination of appointment of Ian Hunter as a director on 2022-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Termination of appointment of Alison Zobel as a secretary on 2021-06-08

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 SECOND FILING OF AP03 FOR ALISON ZOBEL

View Document

07/02/197 February 2019 SECRETARY APPOINTED MRS ALISON ZOBEL

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY PAULA WATTS

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 SECRETARY APPOINTED MS PAULA MARY WATTS

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY JUDITH MATTHEWS

View Document

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BYETT / 01/05/2017

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN GORHAM

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK HILL

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR VIKKI WILLIAMS

View Document

21/12/1521 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/155 June 2015 DIRECTOR APPOINTED MS VIKKI WILLIAMS

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HARGREAVES

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY TAYLOR

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR ROBERT JAMES BYETT

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR NICHOLAS STEPHEN MARSON

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR IAN HUNTER

View Document

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 SECT 519

View Document

04/11/134 November 2013 AUDITOR'S RESIGNATION

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID GORHAM / 04/01/2013

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/12/123 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/12/1015 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR IAN DAVID GORHAM

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANSDOWN

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP LANSDOWN / 22/03/2010

View Document

30/03/1030 March 2010 SECRETARY APPOINTED MISS JUDITH MARY MATTHEWS

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY SIMON POWER

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM KENDAL HOUSE 4 BRIGHTON MEWS CLIFTON BRISTOL BS8 2NX

View Document

19/12/0919 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENDAL HARGREAVES / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP LANSDOWN / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY PATRICIA TAYLOR / 17/12/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON POWER / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 ADOPT ARTICLES 27/11/2009

View Document

02/03/092 March 2009 SECRETARY APPOINTED SIMON POWER

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY TRACEY TAYLOR

View Document

07/01/097 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN MULLIGAN

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED TRACEY PATRICIA TAYLOR

View Document

17/12/0717 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

25/07/0625 July 2006 S366A DISP HOLDING AGM 19/07/06

View Document

24/07/0624 July 2006 COMPANY NAME CHANGED QUAYSHELFCO 1194 LIMITED CERTIFICATE ISSUED ON 24/07/06

View Document

25/04/0625 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company