FINANCE AND INDUSTRIAL TRUST LIMITED(THE)
Company number 00079331
- Company Overview for FINANCE AND INDUSTRIAL TRUST LIMITED(THE) (00079331)
- Filing history for FINANCE AND INDUSTRIAL TRUST LIMITED(THE) (00079331)
- People for FINANCE AND INDUSTRIAL TRUST LIMITED(THE) (00079331)
- Charges for FINANCE AND INDUSTRIAL TRUST LIMITED(THE) (00079331)
- More for FINANCE AND INDUSTRIAL TRUST LIMITED(THE) (00079331)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2016 | AD01 | Registered office address changed from Graham House, 7, Wyllyotts Place, Potters Bar, Herts. EN6 2JD. to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 27 January 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
11 Jan 2016 | TM01 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 | |
25 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
23 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
19 Mar 2014 | SH19 |
Statement of capital on 19 March 2014
|
|
19 Mar 2014 | SH20 | Statement by directors | |
19 Mar 2014 | CAP-SS | Solvency statement dated 11/03/14 | |
19 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2014 | AR01 | Annual return made up to 24 January 2014 with full list of shareholders | |
04 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
26 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
28 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
16 Jun 2011 | AUD | Auditor's resignation | |
28 Jan 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
08 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
23 Nov 2010 | AP01 | Appointment of Mrs Angela Jean Teoh as a director | |
14 Oct 2010 | AP01 | Appointment of Mr Edward Thomas Morton Rowlandson as a director | |
26 Jan 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
26 Jan 2010 | CH03 | Secretary's details changed for Richard Graham St John Rowlandson on 24 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Susan Margaret Younghusband on 24 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Richard Graham St John Rowlandson on 24 January 2010 |