ACCO EUROPE TRUSTEE COMPANY LIMITED
Company number 00962064
- Company Overview for ACCO EUROPE TRUSTEE COMPANY LIMITED (00962064)
- Filing history for ACCO EUROPE TRUSTEE COMPANY LIMITED (00962064)
- People for ACCO EUROPE TRUSTEE COMPANY LIMITED (00962064)
- More for ACCO EUROPE TRUSTEE COMPANY LIMITED (00962064)
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) |
---|---|---|---|
17 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
16 Jan 2018 | TM01 | Termination of appointment of Barbara Jane Murray as a director on 12 December 2017 | |
16 Jan 2018 | TM01 | Termination of appointment of James Peden as a director on 22 November 2017 | |
31 Oct 2017 | AA | Accounts for a small company made up to 5 April 2017 | |
09 Oct 2017 | AP02 | Appointment of Ptl Governance Limited as a director on 1 September 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of David Van Ristell as a director on 1 September 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
14 Nov 2016 | AA | Full accounts made up to 5 April 2016 | |
11 Oct 2016 | CH01 | Director's details changed for Elinor Webb on 11 October 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
21 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2015 | CC04 | Statement of company's objects | |
09 Dec 2015 | AP01 | Appointment of Mr Michael John Bonner as a director on 8 December 2015 | |
09 Dec 2015 | TM02 | Termination of appointment of Rebecca Amy Piper as a secretary on 8 December 2015 | |
09 Dec 2015 | AP03 | Appointment of Mr Richard Mark Geddie as a secretary on 8 December 2015 | |
09 Dec 2015 | TM02 | Termination of appointment of Owen St John as a secretary on 8 December 2015 | |
09 Dec 2015 | AP01 | Appointment of Mrs Jasmine Bryony Scott as a director on 8 December 2015 | |
09 Dec 2015 | AP01 | Appointment of Miss Barbara Jane Murray as a director on 8 December 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Elinor Webb on 8 July 2015 | |
18 Nov 2015 | AP03 | Appointment of Mr Owen St John as a secretary on 15 October 2015 | |
12 Nov 2015 | AA | Full accounts made up to 5 April 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Bernard Nowell as a director on 10 June 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
30 Oct 2014 | CH03 | Secretary's details changed for Rebecca Amy De Brett on 10 October 2014 | |
28 Oct 2014 | AA | Full accounts made up to 5 April 2014 |