- Company Overview for MK TRUSTEES UK LIMITED (01668457)
- Filing history for MK TRUSTEES UK LIMITED (01668457)
- People for MK TRUSTEES UK LIMITED (01668457)
- Charges for MK TRUSTEES UK LIMITED (01668457)
- More for MK TRUSTEES UK LIMITED (01668457)
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 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
19 Feb 2024 | MR01 | Registration of charge 016684570170, created on 16 February 2024 | |
23 Nov 2023 | MR01 | Registration of charge 016684570169, created on 23 November 2023 | |
25 Aug 2023 | MR01 | Registration of charge 016684570168, created on 23 August 2023 | |
11 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Jun 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
24 Nov 2022 | MR01 | Registration of charge 016684570167, created on 17 November 2022 | |
24 Oct 2022 | AP01 | Appointment of Richard Murray Prior as a director on 24 October 2022 | |
12 Oct 2022 | AP01 | Appointment of Mr James Francis John Bradley as a director on 7 October 2022 | |
13 Sep 2022 | MR01 | Registration of charge 016684570166, created on 6 September 2022 | |
05 Sep 2022 | CH01 | Director's details changed for Patrick Earle Evans on 1 September 2022 | |
05 Sep 2022 | AP01 | Appointment of Mrs Christine Patricia Hallett as a director on 1 September 2022 | |
05 Sep 2022 | AP01 | Appointment of Miss Coral Jane Harris as a director on 1 September 2022 | |
01 Sep 2022 | PSC02 | Notification of London & Colonial Holdings Ltd as a person with significant control on 1 September 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Kenneth James Tindall as a director on 31 August 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Tony O'dwyer as a director on 31 August 2022 | |
01 Sep 2022 | AP01 | Appointment of Mrs Anthea Nelmes as a director on 1 September 2022 | |
01 Sep 2022 | AP01 | Appointment of Mr David Edward Hatch as a director on 1 September 2022 | |
01 Sep 2022 | CERTNM |
Company name changed jlt trustees LIMITED\certificate issued on 01/09/22
|
|
01 Sep 2022 | AD01 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom to Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA on 1 September 2022 | |
01 Sep 2022 | PSC07 | Cessation of Jlt Eb Holdings Limited as a person with significant control on 31 August 2022 | |
08 Jul 2022 | SH19 |
Statement of capital on 8 July 2022
|
|
08 Jul 2022 | SH20 | Statement by Directors | |
08 Jul 2022 | CAP-SS | Solvency Statement dated 07/07/22 |