P TRUSTEE LIMITED
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Appointment of Dalriada Trustees Limited as a director on 2025-02-19 |
05/02/255 February 2025 | Termination of appointment of Independent Trustee Limited as a director on 2025-01-31 |
18/10/2418 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
12/10/2312 October 2023 | Accounts for a dormant company made up to 2023-03-31 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-29 with no updates |
29/09/2329 September 2023 | Termination of appointment of Charles Kyalo Kimanzi Ilako as a director on 2023-09-28 |
29/09/2329 September 2023 | Termination of appointment of Oliver Peter Shenkin Reece as a director on 2023-09-28 |
29/09/2329 September 2023 | Appointment of Steven Weir Davidson as a director on 2023-09-29 |
29/09/2329 September 2023 | Appointment of Robert William Leach as a director on 2023-09-29 |
16/01/2316 January 2023 | Cessation of Brian John Hornsby as a person with significant control on 2023-01-13 |
16/01/2316 January 2023 | Notification of Josephine Patricia Maguire as a person with significant control on 2023-01-13 |
13/01/2313 January 2023 | Termination of appointment of Brian John Hornsby as a director on 2022-12-15 |
13/01/2313 January 2023 | Appointment of Oliver Peter Shenkin Reece as a director on 2022-12-15 |
16/12/2216 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
19/11/2119 November 2021 | Termination of appointment of Richard George Cousins as a director on 2021-11-03 |
25/10/2125 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-29 with no updates |
03/12/183 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
24/10/1824 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2018 |
24/10/1824 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET EILBECK |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
15/01/1815 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JOHN HORNSBY |
15/01/1815 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRICEWATERHOUSECOOPERS LLP |
24/10/1724 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
03/07/173 July 2017 | ADOPT ARTICLES 19/06/2017 |
23/06/1723 June 2017 | CORPORATE DIRECTOR APPOINTED INDEPENDENT TRUSTEE LIMITED |
23/06/1723 June 2017 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE MAGUIRE |
07/04/177 April 2017 | REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ UNITED KINGDOM |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
20/10/1520 October 2015 | CURRSHO FROM 30/09/2016 TO 31/03/2016 |
30/09/1530 September 2015 | 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