ISLAND TRUSTEES (MIDLANDS) LIMITED
Company number 02090310
- Company Overview for ISLAND TRUSTEES (MIDLANDS) LIMITED (02090310)
- Filing history for ISLAND TRUSTEES (MIDLANDS) LIMITED (02090310)
- People for ISLAND TRUSTEES (MIDLANDS) LIMITED (02090310)
- More for ISLAND TRUSTEES (MIDLANDS) LIMITED (02090310)
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) |
---|---|---|---|
15 Mar 2019 | TM01 | Termination of appointment of Nigel James Barker as a director on 1 February 2019 | |
06 Jan 2019 | AA01 | Current accounting period extended from 31 March 2019 to 31 May 2019 | |
24 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
28 Jul 2017 | AP01 | Appointment of Claire Webster as a director on 20 July 2017 | |
27 Jul 2017 | AP01 | Appointment of Nicola Roberts as a director on 20 July 2017 | |
24 Jul 2017 | AP03 | Appointment of James William Wade Stevens as a secretary on 21 July 2017 | |
24 Jul 2017 | TM02 | Termination of appointment of Sarah Jane Elizabeth Godfrey as a secretary on 21 July 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of David Rutnam as a director on 30 June 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from City House 126-130 Hills Road Cambridge Cambridgeshire CB2 1RY to Hill House 1 Little New Street London EC4A 3TR on 7 June 2017 | |
03 Jun 2017 | TM01 | Termination of appointment of Anthony Simon Cohen as a director on 31 May 2017 | |
17 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
27 Jul 2016 | TM02 | Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016 | |
08 Feb 2016 | TM02 | Termination of appointment of Allan Holmes as a secretary on 30 November 2015 | |
05 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
19 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
07 Apr 2014 | TM02 | Termination of appointment of Alan Walker as a secretary | |
07 Apr 2014 | AP03 | Appointment of Mr Allan Holmes as a secretary | |
18 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|