Advanced company searchLink opens in new window

WM TRUSTEE COMPANY

Company number 01231249

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)
09 Jun 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
09 Jun 2023 PSC05 Change of details for Penningtons Manches Llp as a person with significant control on 1 July 2019
20 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
14 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
23 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
20 May 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
23 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
19 Jun 2017 CS01 Confirmation statement made on 9 April 2017 with updates
27 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 250,000
22 Feb 2016 AP04 Appointment of Pennsec Limited as a secretary on 22 February 2016
22 Feb 2016 TM02 Termination of appointment of Wmss Limited as a secretary on 22 February 2016
22 Feb 2016 AD01 Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 22 February 2016
15 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 250,000
24 Jul 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 250,000
07 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-07
14 Jan 2013 CH01 Director's details changed for Ms Katrina Elizabeth Wingfield on 14 January 2013
14 Jan 2013 CH01 Director's details changed for Mr Richard Laurence Underwood on 14 January 2013
14 Jan 2013 CH01 Director's details changed for Geoffrey Robert Francois Hudson on 14 January 2013
14 Jan 2013 CH01 Director's details changed for Mr Peter Edward Hawley on 14 January 2013
14 Jan 2013 CH01 Director's details changed for Mr Terence Arthur Cole on 14 January 2013
09 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
06 May 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
07 May 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
07 May 2010 CH04 Secretary's details changed for Wmss Limited on 9 April 2010
07 May 2010 CH01 Director's details changed for Ms Katrina Elizabeth Wingfield on 9 April 2010