RENSBURG UNIT TRUST MANAGERS LIMITED

Company Documents

DateDescription
16/06/1416 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY KATHY CONG

View Document

09/07/139 July 2013 SECRETARY APPOINTED MR STEVEN ROBERT KILDAY

View Document

13/06/1313 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK REDMAYNE

View Document

11/06/1211 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/07/1111 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM
QUAYSIDE HOUSE
CANAL WHARF
LEEDS
WEST YORKSHIRE
LS11 5PU

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR. MARK JOHN STUDDERT REDMAYNE

View Document

06/10/106 October 2010 SECRETARY APPOINTED MS KATHY CONG

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY IAIN HOOLEY

View Document

05/10/105 October 2010 DIRECTOR APPOINTED IAIN WILLIAM HOOLEY

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 SECRETARY APPOINTED IAIN WILLIAM HOOLEY

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY PAULA WATTS

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / IAIN WILLIAM HOOLEY / 20/07/2010

View Document

26/05/1026 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

04/12/094 December 2009 ADOPT ARTICLES 22/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER WRAGG / 23/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULA MARY WATTS / 20/10/2009

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WRAGG / 11/11/2008

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/07/0831 July 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULA WATTS / 31/07/2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

11/08/0511 August 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

27/05/0527 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

27/02/0427 February 2004 COMPANY NAME CHANGED
RENSBURG UNIT TRUST MANAGEMENT L
IMITED
CERTIFICATE ISSUED ON 27/02/04

View Document

24/06/0324 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

11/10/0111 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/015 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

06/06/976 June 1997 REGISTERED OFFICE CHANGED ON 06/06/97

View Document

06/06/976 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

06/06/976 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/976 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM:
WOODSOME HOUSE WOODSOME PARK
FENAY BRIDGE
HUDDERSFIELD HD8 0JG

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 DIRECTOR RESIGNED

View Document

16/06/9616 June 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

16/06/9616 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

24/01/9624 January 1996 COMPANY NAME CHANGED
BATTYE, WIMPENNY & DAWSON (FINAN
CIAL SERVICES) LIMITED
CERTIFICATE ISSUED ON 25/01/96

View Document

05/06/955 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/06/9415 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

15/06/9415 June 1994 EXEMPTION FROM APPOINTING AUDITORS 10/05/90

View Document

10/06/9410 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

31/05/9031 May 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 DIRECTOR RESIGNED

View Document

28/11/8928 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8912 June 1989 AUDITOR'S RESIGNATION

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

02/05/892 May 1989 RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS

View Document

14/09/8814 September 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

14/09/8814 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

13/06/8813 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/03/8831 March 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/12/8715 December 1987 NC INC ALREADY ADJUSTED

View Document

15/12/8715 December 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/11/87

View Document

10/09/8710 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

15/09/8415 September 1984 NEW SECRETARY APPOINTED

View Document

22/05/8422 May 1984 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 22/05/84

View Document

09/05/849 May 1984 MEMORANDUM OF ASSOCIATION

View Document

14/01/8314 January 1983 CHANGE OF ACCOUNTING REF DATE

View Document

23/11/8223 November 1982 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/11/8223 November 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information