- Company Overview for RAMBERT TRUST LIMITED (00483573)
- Filing history for RAMBERT TRUST LIMITED (00483573)
- People for RAMBERT TRUST LIMITED (00483573)
- Charges for RAMBERT TRUST LIMITED (00483573)
- More for RAMBERT TRUST LIMITED (00483573)
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) |
---|---|---|---|
03 May 2019 | TM01 | Termination of appointment of Andrew Hill as a director on 25 April 2019 | |
03 May 2019 | PSC07 | Cessation of Howard Hugh Panter as a person with significant control on 12 February 2019 | |
05 Feb 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
20 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
01 Aug 2018 | AP01 | Appointment of Mr John Raymond Barron as a director on 13 June 2017 | |
31 Jul 2018 | TM01 | Termination of appointment of William Arthur Mckee as a director on 10 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Alison Joy as a director on 10 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Anu Giri as a director on 10 July 2018 | |
31 Jul 2018 | PSC07 | Cessation of Mark Phillip Baldwin as a person with significant control on 31 March 2018 | |
28 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
25 Oct 2017 | PSC01 | Notification of Helen Miranda Shute as a person with significant control on 20 March 2017 | |
25 Oct 2017 | PSC07 | Cessation of Nadia Stern as a person with significant control on 31 December 2016 | |
31 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
25 Oct 2016 | TM02 | Termination of appointment of Nadia Stern as a secretary on 7 September 2016 | |
17 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
29 Oct 2015 | AR01 | Annual return made up to 14 October 2015 no member list | |
15 Apr 2015 | MR01 | Registration of charge 004835730010, created on 10 April 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of John Henry Edmund Wells as a director on 9 December 2014 | |
05 Feb 2015 | AP01 | Appointment of Mrs Emma Voirrey Lancaster as a director on 9 December 2014 | |
12 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
26 Nov 2014 | AR01 | Annual return made up to 14 October 2014 no member list | |
13 May 2014 | TM01 | Termination of appointment of Ian Taylor as a director | |
06 May 2014 | AP01 | Appointment of Andrew Hill as a director |