CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY
Company number 02387403
- Company Overview for CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY (02387403)
- Filing history for CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY (02387403)
- People for CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY (02387403)
- Charges for CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY (02387403)
- More for CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY (02387403)
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) |
---|---|---|---|
13 Nov 2017 | TM01 | Termination of appointment of Armel Conyers Cates as a director on 31 October 2017 | |
08 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Sep 2017 | AD02 | Register inspection address has been changed from 6 Great Spilmans London SE22 8SZ England to 37 Grove Park SE5 8LG London | |
02 Sep 2017 | CH03 | Secretary's details changed for Mrs Madeleine Anne Aldrdge on 2 September 2017 | |
01 Sep 2017 | AP03 | Appointment of Mrs Madeleine Anne Aldrdge as a secretary on 1 September 2017 | |
01 Sep 2017 | TM02 | Termination of appointment of Janet Laura Kennedy as a secretary on 31 August 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Richard Thomas Francis Pleming as a director on 30 June 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
09 Mar 2017 | CH01 | Director's details changed for Ms Ann Kendrick on 10 February 2017 | |
09 Mar 2017 | AP01 | Appointment of Ms Ann Kendrick as a director on 10 February 2017 | |
23 Feb 2017 | TM01 | Termination of appointment of Charles William Peter Hobson as a director on 10 February 2017 | |
21 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 May 2016 | AR01 | Annual return made up to 22 May 2016 no member list | |
15 Mar 2016 | CH01 | Director's details changed for Ms Elizabeth Louise Barrett on 14 March 2016 | |
21 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Jun 2015 | CH01 | Director's details changed for Mr Sebastian Jeremy Michael Lyon on 1 June 2015 | |
22 May 2015 | AR01 | Annual return made up to 22 May 2015 no member list | |
22 May 2015 | CH01 | Director's details changed for Mr William James Naunton on 1 February 2015 | |
10 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Richard Thomas Francis Pleming as a director on 19 June 2014 | |
22 May 2014 | AR01 | Annual return made up to 22 May 2014 no member list | |
22 May 2014 | TM01 | Termination of appointment of John Witheridge as a director | |
10 Dec 2013 | CH01 | Director's details changed for Mr John Gillespie on 9 December 2013 | |
10 Dec 2013 | CH01 | Director's details changed for Mr Sebastian Jeremy Michael Lyon on 9 December 2013 | |
10 Dec 2013 | CH01 | Director's details changed for Mr Armel Conyers Cates on 9 December 2013 |