DARTFORD RIVER CROSSING TRUSTEES LIMITED
Company number 01918519
- Company Overview for DARTFORD RIVER CROSSING TRUSTEES LIMITED (01918519)
- Filing history for DARTFORD RIVER CROSSING TRUSTEES LIMITED (01918519)
- People for DARTFORD RIVER CROSSING TRUSTEES LIMITED (01918519)
- More for DARTFORD RIVER CROSSING TRUSTEES LIMITED (01918519)
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) |
---|---|---|---|
19 Apr 2018 | TM01 | Termination of appointment of Jean Joseph Laurent Pohu as a director on 19 April 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from 138 C/O Trafalgar House Cheapside London EC2V 6BJ England to C/O Trafalgar House Cheapside House 138 Cheapside London EC2V 6BJ on 19 April 2018 | |
14 Jun 2017 | TM01 | Termination of appointment of Graham John Burgess as a director on 5 May 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr Adam Price as a director on 5 May 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
24 Apr 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
14 Mar 2017 | MA | Memorandum and Articles of Association | |
01 Nov 2016 | AD01 | Registered office address changed from 30 Coleman Street London EC2R 5AL to 138 C/O Trafalgar House Cheapside London EC2V 6BJ on 1 November 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
12 Feb 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Geoffrey Dennis Aufrere Long on 17 August 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
26 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
08 Jan 2015 | AP01 | Appointment of Mr Jean Pohu as a director on 23 July 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
23 Jun 2014 | AP01 | Appointment of Mr Steven Preeece as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Francois Bienvenue as a director | |
28 Jan 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
24 Jul 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
20 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
25 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
22 Jul 2011 | AP01 | Appointment of Mr Peter Bohan as a director | |
07 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
27 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders |