Advanced company searchLink opens in new window

BARBINDER TRUST.(THE)

Company number 00517625

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Apr 2017 TM01 Termination of appointment of Michael David Cartwright as a director on 18 June 2016
14 Mar 2017 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 14 March 2017
08 Feb 2017 TM01 Termination of appointment of Leonie Christiane Kerswill as a director on 30 June 2016
03 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
08 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
09 Jun 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
06 Jun 2014 TM01 Termination of appointment of John Wayman as a director
02 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
19 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
19 Apr 2012 TM02 Termination of appointment of Colin Digman as a secretary
26 Oct 2011 TM02 Termination of appointment of Paul Freeman as a secretary
26 Oct 2011 AP01 Appointment of Sian Louise Steele as a director
26 Oct 2011 AP03 Appointment of Amanda Jayne Bailes as a secretary
01 Aug 2011 AD01 Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011
13 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
12 Apr 2011 AD03 Register(s) moved to registered inspection location
12 Apr 2011 AD03 Register(s) moved to registered inspection location
12 Apr 2011 AD03 Register(s) moved to registered inspection location
12 Apr 2011 AD03 Register(s) moved to registered inspection location
06 Apr 2011 TM02 Termination of appointment of Anthony Lampard as a secretary
20 May 2010 CH01 Director's details changed for Viscount Clive Mackintosh of Halifax on 21 December 2004
04 May 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
04 May 2010 AD02 Register inspection address has been changed
28 Apr 2010 AP01 Appointment of Raymond Edward Thomas as a director
19 Apr 2010 AP03 Appointment of Paul Freeman as a secretary