HATTON TRUSTEES TWO LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of Sophie Natalia Helen Ambrosine Dworetzsky as a director on 2025-08-11

View Document

02/05/252 May 2025 Termination of appointment of Andrew Wyndham Armar Cameron as a director on 2025-04-30

View Document

02/05/252 May 2025 Termination of appointment of Duncan William Elson as a director on 2025-04-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

05/12/245 December 2024 Termination of appointment of Simon Patrick Weil as a director on 2024-12-05

View Document

12/11/2412 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/04/2430 April 2024 Termination of appointment of Jonathan Wright Whitehead as a director on 2024-04-30

View Document

18/03/2418 March 2024 Appointment of Simon Ridpath as a director on 2024-03-01

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

25/05/2325 May 2023 Termination of appointment of Thomas Cameron Henderson as a secretary on 2023-05-23

View Document

06/03/236 March 2023 Termination of appointment of Christopher John Page as a director on 2023-02-28

View Document

04/01/234 January 2023 Register(s) moved to registered inspection location The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

04/01/234 January 2023 Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

28/11/2228 November 2022 Director's details changed for Mr Robert Henry Blower on 2018-08-01

View Document

25/11/2225 November 2022 Director's details changed for Mr James Anthony Trafford on 2021-10-01

View Document

24/11/2224 November 2022 Appointment of Thomas Cameron Henderson as a secretary on 2022-11-22

View Document

04/03/224 March 2022 Termination of appointment of Mary Catriona Balfour Syed as a director on 2021-10-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

02/01/222 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

07/07/217 July 2021 Termination of appointment of Alan Kitcher as a secretary on 2021-06-30

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/12/1422 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM
6 NEW STREET SQUARE
LONDON
EC4A 3LX

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME KLEINER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES GOTHARD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MARK JOHN SUMMERS

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MS ALISON LESLEY CAROLINE BROADBERRY

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR GRAEME KLEINER

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR JAMES ANTHONY TRAFFORD

View Document

05/12/125 December 2012 SECRETARY APPOINTED MR PIERS JAMES CLAESSEN

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN WRIGHT

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR CHARLES NICHOLAS COCKERELL GOTHARD

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY C H REGISTRARS LIMITED

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR WILLIAM JAMES BEGLEY

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR DAVID JOHN MARCUS WARD

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR CHARLES ROBERT HUTTON

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SALMON

View Document

21/11/1221 November 2012 COMPANY NAME CHANGED OLD QUEEN STREET TRUSTEES LIMITED
CERTIFICATE ISSUED ON 21/11/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANTHONY SALMON / 01/01/2012

View Document

19/01/1219 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES WRIGHT / 01/01/2012

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/12/1029 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

06/01/106 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C H REGISTRARS LIMITED / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES WRIGHT / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANTHONY SALMON / 01/10/2009

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM
35 OLD QUEEN STREET
LONDON
SW1H 9JD

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 ADOPT MEM AND ARTS 19/09/97

View Document

14/10/9714 October 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/01/9726 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/12/9415 December 1994 RETURN MADE UP TO 04/12/94; CHANGE OF MEMBERS

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9328 April 1993 DIRECTOR RESIGNED

View Document

28/04/9328 April 1993 SECRETARY RESIGNED

View Document

28/04/9328 April 1993 NEW SECRETARY APPOINTED

View Document

16/12/9216 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

28/08/9228 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

26/02/9126 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 EXEMPTION FROM APPOINTING AUDITORS 29/11/90

View Document

22/02/9122 February 1991 S366A,S252,S386,S369(4) 29/11/90

View Document

05/02/905 February 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

17/08/8917 August 1989 NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

17/01/8717 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

01/10/861 October 1986 EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR

View Document

13/09/8613 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

18/07/8518 July 1985 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