- Company Overview for DHL TRUSTEES LIMITED (00877779)
- Filing history for DHL TRUSTEES LIMITED (00877779)
- People for DHL TRUSTEES LIMITED (00877779)
- Charges for DHL TRUSTEES LIMITED (00877779)
- More for DHL TRUSTEES LIMITED (00877779)
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) |
---|---|---|---|
02 Mar 2018 | PSC07 | Cessation of Nicholas Anthony Gerrard as a person with significant control on 31 December 2017 | |
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
13 Feb 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr Andrew Daunt as a director on 1 November 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of June Bernadette Abbott as a director on 30 April 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
16 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 Dec 2015 | AP01 | Appointment of Mr Michael Leslie Smith as a director on 1 November 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Trevor Glyn Williams as a director on 31 October 2015 | |
30 Nov 2015 | AP03 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 | |
30 Nov 2015 | TM02 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from Howard House St. Johns Street Bedford MK42 0DJ to Howard House 40 - 64 st. Johns Street Bedford MK42 0DJ on 13 October 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
26 May 2015 | AD01 | Registered office address changed from Howard House St. Johns Street Bedford MK42 0DL England to Howard House St. Johns Street Bedford MK42 0DJ on 26 May 2015 | |
21 May 2015 | AD01 | Registered office address changed from The Merton Centre 45 st Peters Street Bedford MK40 2UB to Howard House St. Johns Street Bedford MK42 0DL on 21 May 2015 | |
23 Dec 2014 | AP01 | Appointment of Mrs June Bernadette Abbott as a director on 1 November 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Adrian James Wigmore as a director on 31 October 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Stephen Derrick Banks as a director on 31 October 2014 | |
08 Jul 2014 | AP01 | Appointment of Mr Markus Andreas Wittum as a director | |
04 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | CH01 | Director's details changed for Ronald John Amy on 1 June 2014 | |
03 Jun 2014 | CH01 | Director's details changed for Mr Nicholas Anthony Gerrard on 1 June 2014 |