THE ASSOCIATION OF MEMBER NOMINATED TRUSTEES LIMITED
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-12-31 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-12-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-01-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/03/2328 March 2023 | Appointment of Ms Margaret Alexandra Rodger as a director on 2023-03-22 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-12-31 |
21/02/2321 February 2023 | Termination of appointment of David Peter Weeks as a director on 2021-11-02 |
24/01/2324 January 2023 | Registered office address changed from 90 Fenchurch Street London EC3M 4st to The Annexe, Rectory Farm Cranford Road Great Addington Kettering NN14 4BQ on 2023-01-24 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/04/2127 April 2021 | APPOINTMENT TERMINATED, DIRECTOR ALAN GANDER |
27/04/2127 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
27/04/2127 April 2021 | DIRECTOR APPOINTED MR CHRISTOPHER GEORGE MATTHEWS-MAXWELL |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | SECRETARY APPOINTED MRS CATHERINE BROWN |
15/12/2015 December 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN TRYTHALL |
15/12/2015 December 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WEATHERILL |
15/12/2015 December 2020 | APPOINTMENT TERMINATED, SECRETARY JOHN TRYTHALL |
22/09/2022 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/05/1722 May 2017 | APPOINTMENT TERMINATED, DIRECTOR ALEC PARR |
22/05/1722 May 2017 | DIRECTOR APPOINTED MR ALAN KEITH GANDER |
22/05/1722 May 2017 | DIRECTOR APPOINTED MR DAVID PETER WEEKS |
22/05/1722 May 2017 | DIRECTOR APPOINTED MR ROBIN DAVID BELL |
25/04/1725 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/02/1621 February 2016 | 26/01/16 NO MEMBER LIST |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/09/1526 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/09/1521 September 2015 | DIRECTOR APPOINTED MR ANDREW JAMES WEATHERILL |
19/09/1519 September 2015 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK GRAY |
19/09/1519 September 2015 | APPOINTMENT TERMINATED, SECRETARY FREDERICK GRAY |
18/09/1518 September 2015 | DIRECTOR APPOINTED MR JOHN WILLIAM DONALD TRYTHALL |
17/09/1517 September 2015 | SECRETARY APPOINTED MR JOHN WILLIAM DONALD TRYTHALL |
09/02/159 February 2015 | 26/01/15 NO MEMBER LIST |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/02/149 February 2014 | 26/01/14 NO MEMBER LIST |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/02/1328 February 2013 | 26/01/13 NO MEMBER LIST |
27/02/1327 February 2013 | SECRETARY APPOINTED MR FREDERICK PHILP GRAY |
27/02/1327 February 2013 | PREVSHO FROM 31/01/2013 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/01/1226 January 2012 | 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