PAYNE HICKS BEACH TRUST CORPORATION LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewDirector's details changed for Mrs Sheilah Rosamond Girgis Mcdowell on 2025-06-01

View Document

05/06/255 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

05/06/255 June 2025 NewDirector's details changed for Mr Frederick Bjorn on 2025-06-01

View Document

05/06/255 June 2025 NewDirector's details changed for Mrs Emma Elizabeth Lothian-Wood on 2025-06-01

View Document

05/06/255 June 2025 NewDirector's details changed for Mr Robert John Lee Brodrick on 2025-06-01

View Document

05/06/255 June 2025 NewDirector's details changed for Dr Martin David Paisner on 2025-06-01

View Document

05/06/255 June 2025 NewDirector's details changed for Michael Christian Lennard Parkinson on 2025-06-01

View Document

20/11/2420 November 2024 Appointment of Oliver Phineas Samuel Sylvan Hirsch as a director on 2024-10-28

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

11/06/2411 June 2024 Appointment of Michael Christian Lennard Parkinson as a director on 2024-06-01

View Document

06/06/246 June 2024 Appointment of Ms Neasa Maire Coen as a director on 2024-06-01

View Document

04/06/244 June 2024 Termination of appointment of Sara Louise Morgan as a director on 2024-05-22

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/08/2311 August 2023 Director's details changed for Mr James Edward Beadell Bacon on 2023-08-11

View Document

12/07/2312 July 2023 Termination of appointment of Melissa Jane Solly as a secretary on 2023-05-31

View Document

12/07/2312 July 2023 Appointment of Mr Benedict Alexander Jennings as a director on 2023-06-01

View Document

12/07/2312 July 2023 Appointment of Miss Melissa Jane Solly as a director on 2023-06-01

View Document

12/07/2312 July 2023 Termination of appointment of Benedict Alexander Jennings as a secretary on 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

20/12/2220 December 2022 Appointment of Sara Louise Morgan as a director on 2022-12-20

View Document

20/01/2220 January 2022 Termination of appointment of Ian Frank Airey as a director on 2021-12-01

View Document

29/10/2129 October 2021 Statement of company acting as a trustee on charge 008500870009

View Document

27/10/2127 October 2021 Registration of charge 008500870009, created on 2021-10-15

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

06/07/216 July 2021 Termination of appointment of Neil John Wingerath as a secretary on 2021-05-31

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MURDIE

View Document

18/04/1918 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008500870008

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR JONATHAN DANIEL SEWELL

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALICE PALMER

View Document

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOODWARD

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 008500870007

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR BASIL GEORGE DIXON

View Document

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BLACK

View Document

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR FREDERICK BJORN

View Document

29/07/1529 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LYLE

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MRS SHEILAH ROSAMOND GIRGIS MCDOWELL

View Document

04/08/144 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARIOTA KINROSS

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROWN

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/07/1329 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/09/1212 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/07/1227 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED ROBERT JOHN LEE BRODRICK

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED STEPHEN JOHN WOODWARD

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/08/112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/01/115 January 2011 DIRECTOR APPOINTED IAN FRANK AIREY

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON PIZZEY

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SLY / 25/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIOTA ROSANNA THERESA KINROSS / 25/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CAROLINE LYLE / 25/07/2010

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR GRAHAM STEPHEN BROWN

View Document

04/08/104 August 2010 DIRECTOR APPOINTED PETER JOHN BLACK

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR GUY GREEN

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE STOTEN

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED SIMON FEDERICK PIZZEY

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROWN

View Document

03/08/093 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 10 NEW SQUARE LINCOLNS INN LONDON WC2A 3QG

View Document

03/08/093 August 2009

View Document

03/08/093 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0610 February 2006 £ NC 100/250000 18/01

View Document

10/02/0610 February 2006 NC INC ALREADY ADJUSTED 18/01/06

View Document

08/02/068 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/061 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0626 January 2006 COMPANY NAME CHANGED PAYNE HICKS BEACH FIDUCIARY COMP ANY LIMITED CERTIFICATE ISSUED ON 26/01/06

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

09/08/059 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/07/0231 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/07/9922 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/09/972 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/09/972 September 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

11/08/9611 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/08/9611 August 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

27/07/9527 July 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9422 November 1994 ALTER MEM AND ARTS 17/10/94

View Document

21/10/9421 October 1994 COMPANY NAME CHANGED NEWSQUARE TRUSTEES LIMITED CERTIFICATE ISSUED ON 24/10/94

View Document

21/10/9421 October 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/10/94

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94

View Document

21/09/9421 September 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

22/08/9322 August 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 S252 DISP LAYING ACC 14/09/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

14/10/9114 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

14/10/9114 October 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

07/09/907 September 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED

View Document

14/12/8914 December 1989 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

27/01/8927 January 1989 DIRECTOR RESIGNED

View Document

10/01/8910 January 1989 NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

08/01/888 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8730 November 1987 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

17/11/8717 November 1987 DIRECTOR RESIGNED

View Document

30/01/8730 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

30/01/8730 January 1987 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

25/05/6525 May 1965 CERTIFICATE OF INCORPORATION

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