IFGL SSAS TRUSTEES LIMITED
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
17/12/2417 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
29/11/2429 November 2024 | Cessation of International Financial Group Limited as a person with significant control on 2024-11-25 |
29/11/2429 November 2024 | Notification of a person with significant control statement |
05/04/245 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Registered office address changed from Port Causeway Bromborough Wirral CH62 4TP England to 3rd Floor, Cotton House Cotton Exchange Old Hall Street Liverpool L3 9LQ on 2024-02-19 |
19/02/2419 February 2024 | Registered office address changed from 3rd Floor, Cotton House Cotton Exchange Old Hall Street Liverpool L3 9LQ England to Third Floor Cotton House Old Hall Street Liverpool L3 9TP on 2024-02-19 |
20/12/2320 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
14/09/2314 September 2023 | Termination of appointment of Roger George Howman as a director on 2023-09-08 |
01/09/231 September 2023 | Appointment of Mr Stephen David Berridge as a director on 2023-08-31 |
04/07/234 July 2023 | Termination of appointment of Lindsay Marie Smith as a director on 2023-06-30 |
05/05/235 May 2023 | Registered office address changed from Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom to Port Causeway Bromborough Wirral CH62 4TP on 2023-05-05 |
02/05/232 May 2023 | Certificate of change of name |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-20 with updates |
24/03/2324 March 2023 | Appointment of Mr Neil Chadwick as a director on 2023-02-28 |
24/03/2324 March 2023 | Termination of appointment of Brian Richard Mcphail as a director on 2023-02-28 |
14/03/2314 March 2023 | Cessation of Howard Bilton as a person with significant control on 2023-02-28 |
14/03/2314 March 2023 | Cessation of John Hodgson as a person with significant control on 2023-02-28 |
14/03/2314 March 2023 | Notification of International Financial Group Limited as a person with significant control on 2023-02-28 |
14/03/2314 March 2023 | Termination of appointment of Sovereign Secretaries Limited as a secretary on 2023-03-01 |
14/03/2314 March 2023 | Appointment of Mr Jonathan Graeme Kneale as a secretary on 2023-03-01 |
30/12/2230 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
13/05/2213 May 2022 | Termination of appointment of Melanie Monita Gharpetian as a director on 2022-05-06 |
05/04/225 April 2022 | Change of details for Howard Bilton as a person with significant control on 2022-04-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Appointment of Mr Brian Richard Mcphail as a director on 2022-02-18 |
22/12/2122 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
30/09/2130 September 2021 | Appointment of Ms Lindsay Marie Smith as a director on 2021-09-22 |
30/09/2130 September 2021 | Appointment of Ms Melanie Monita Gharpetian as a director on 2021-09-22 |
24/09/2124 September 2021 | Termination of appointment of Richard James Chandler as a director on 2021-09-22 |
14/07/2114 July 2021 | Termination of appointment of Josephine Ellen Rocca as a secretary on 2021-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/03/2114 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
28/08/2028 August 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LIMITED / 03/08/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
02/12/192 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
06/08/196 August 2019 | SECRETARY APPOINTED MRS. JOSEPHINE ELLEN ROCCA |
20/05/1920 May 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN LE BRETON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
09/01/199 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
21/03/1821 March 2018 | PSC'S CHANGE OF PARTICULARS / HOWARD BILTON / 21/03/2017 |
21/03/1821 March 2018 | PSC'S CHANGE OF PARTICULARS / JOHN HODGSON / 21/03/2017 |
20/03/1820 March 2018 | CESSATION OF GERARD PATRICK KELLY AS A PSC |
20/03/1820 March 2018 | CESSATION OF DIANE DENTITH AS A PSC |
16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM SOVEREIGN HOUSE PORT CAUSEWAY BROMBOROUGH WIRRAL CHESHIRE CH62 4TP UNITED KINGDOM |
13/03/1813 March 2018 | REGISTERED OFFICE CHANGED ON 13/03/2018 FROM OAKLANDS OFFICE PARK HOOTON ROAD HOOTON SOUTH WIRRAL CH66 7NZ UNITED KINGDOM |
10/11/1710 November 2017 | DIRECTOR APPOINTED MR. ROGER GEORGE HOWMAN |
05/04/175 April 2017 | DIRECTOR APPOINTED MR. IAN LE BRETON |
05/04/175 April 2017 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE DUO |
05/04/175 April 2017 | APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN MANAGEMENT LIMITED |
05/04/175 April 2017 | DIRECTOR APPOINTED MR. RICHARD JAMES CHANDLER |
21/03/1721 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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