Advanced company searchLink opens in new window

KLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED

Company number 01275956

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)
23 Apr 2024 PSC05 Change of details for Sg Kleinwort Hambros Bank Limited as a person with significant control on 3 October 2022
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
07 Oct 2022 AD01 Registered office address changed from One Bank Street Canary Wharf London EC14 4SG United Kingdom to One Bank Street London E14 4SG on 7 October 2022
03 Oct 2022 AD01 Registered office address changed from 5th Floor 8 st James's Square London England SW1Y 4JU England to One Bank Street Canary Wharf London EC14 4SG on 3 October 2022
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
03 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
22 Dec 2020 TM01 Termination of appointment of Oliver Duplan Meredith as a director on 30 November 2020
19 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
13 Dec 2019 AD02 Register inspection address has been changed to Company Secretarial Department 6th Floor Societe Generale One Bank Street Canary Wharf London E14 4SG
29 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
19 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
04 Apr 2018 TM01 Termination of appointment of Stuart Christopher Marshall as a director on 29 March 2018
04 Apr 2018 AP01 Appointment of Mr Oliver Duplan Meredith as a director on 28 March 2018
25 Jan 2018 TM02 Termination of appointment of Joanna Catherine Boait as a secretary on 12 January 2018
25 Jan 2018 TM01 Termination of appointment of Joanna Catherine Boait as a director on 12 January 2018
28 Dec 2017 PSC02 Notification of Sg Kleinwort Hambros Bank Limited as a person with significant control on 19 December 2017
22 Dec 2017 PSC07 Cessation of Sgkbb Limited as a person with significant control on 19 December 2017