- Company Overview for BARBINDER TRUST.(THE) (00517625)
- Filing history for BARBINDER TRUST.(THE) (00517625)
- People for BARBINDER TRUST.(THE) (00517625)
- Charges for BARBINDER TRUST.(THE) (00517625)
- More for BARBINDER TRUST.(THE) (00517625)
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) |
---|---|---|---|
20 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
20 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
14 Jul 2022 | TM01 | Termination of appointment of Mary Cicely Florence Monfries as a director on 30 June 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
30 Sep 2021 | TM02 | Termination of appointment of Kevin John Leaver as a secretary on 15 September 2021 | |
30 Sep 2021 | AP03 | Appointment of Philip Patterson as a secretary on 15 September 2021 | |
29 Dec 2020 | CH01 | Director's details changed for Simon Louis De Young on 23 December 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
24 Dec 2020 | CH01 | Director's details changed for Simon Louis De Young on 1 October 2020 | |
24 Dec 2020 | CH01 | Director's details changed for Mary Cicely Florence Monfries on 23 December 2020 | |
24 Dec 2020 | CH01 | Director's details changed for Nicholas Edward Farr on 22 December 2020 | |
22 Dec 2020 | CH01 | Director's details changed for Alison Hill on 1 November 2018 | |
27 Jul 2020 | AP01 | Appointment of Mr Lee Jon Stamp as a director on 1 July 2020 | |
14 May 2020 | TM01 | Termination of appointment of Sian Louise Steele as a director on 30 April 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
13 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
11 Dec 2018 | AP01 | Appointment of Simon Louis De Young as a director on 1 July 2017 | |
11 Dec 2018 | AP01 | Appointment of Nicholas Edward Farr as a director on 1 July 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Raymond Edward Thomas as a director on 30 June 2018 | |
07 Dec 2018 | AP01 | Appointment of Alison Hill as a director on 1 July 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
13 Dec 2017 | TM01 | Termination of appointment of John Clive Mackintosh as a director on 30 June 2017 | |
13 Dec 2017 | TM02 | Termination of appointment of Amanda Jayne Bailes as a secretary on 30 June 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Embankment Place London WC2N 6RH on 13 December 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates |