J C RATHBONE TRUSTEES LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 Application to strike the company off the register

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

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

View Accounts

18/07/2018 July 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR JAMIE ALEXANDER MACDONALD

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR BRIAN DAVID CONLY

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MACFARLANE

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WATERMAN

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA SYMONS

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, SECRETARY VIRGINIA SYMONS

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR IVAN HARKINS

View Document

16/10/1816 October 2018 SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA HEATHER SYMONS / 16/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS WATERMAN / 15/10/2018

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HUBERMAN

View Document

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

13/09/1713 September 2017 ADOPT ARTICLES 25/08/2017

View Document

07/09/177 September 2017 ADOPT ARTICLES 22/08/2017

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MRS JACQUELENE BOWIE

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR IAN PHILIP MACFARLANE

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN RATHBONE

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR IVAN HARKINS

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J.C. RATHBONE HOLDINGS LTD

View Document

01/08/171 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/07/166 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

24/06/1524 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET MOSS

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MRS VIRGINIA HEATHER SYMONS

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/06/1423 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/06/1212 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

14/05/1214 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/06/1115 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MR PAUL LAURENCE HUBERMAN

View Document

16/06/0916 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0916 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 14 BRUTON PLACE LONDON W1J 6LX

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MR MATTHEW THOMAS WATERMAN

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN WOODWARD

View Document

10/06/0810 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: PREMIER HOUSE 309 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LU

View Document

28/07/0428 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS

View Document

26/10/9826 October 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

30/09/9830 September 1998 ALTER MEM AND ARTS 24/09/98

View Document

29/09/9829 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9829 September 1998 ALTER MEM AND ARTS 24/09/98

View Document

25/09/9825 September 1998 COMPANY NAME CHANGED PINCO 1079 LIMITED CERTIFICATE ISSUED ON 25/09/98

View Document

09/06/989 June 1998 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