INDEPENDENT TRUSTEE SERVICES LIMITED
Company number 02567540
- Company Overview for INDEPENDENT TRUSTEE SERVICES LIMITED (02567540)
- Filing history for INDEPENDENT TRUSTEE SERVICES LIMITED (02567540)
- People for INDEPENDENT TRUSTEE SERVICES LIMITED (02567540)
- Charges for INDEPENDENT TRUSTEE SERVICES LIMITED (02567540)
- More for INDEPENDENT TRUSTEE SERVICES LIMITED (02567540)
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) |
---|---|---|---|
09 May 2018 | AP01 | Appointment of Ms Helen Anne Frisby as a director on 1 May 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Carol Anne Perry as a director on 13 April 2018 | |
23 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
03 May 2017 | AP01 | Appointment of Rachel Croft as a director on 3 April 2017 | |
03 May 2017 | AP01 | Appointment of Mr Dinesh Chimanlal Jivan Visavadia as a director on 3 April 2017 | |
03 May 2017 | AP01 | Appointment of Janine Wood as a director on 3 April 2017 | |
31 Aug 2016 | CH01 | Director's details changed for Hetal Kotecha on 30 August 2016 | |
31 Aug 2016 | CH01 | Director's details changed for Hetal Kotecha on 30 August 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Richard Colin Boniface as a director on 30 June 2016 | |
23 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Jun 2016 | TM01 | Termination of appointment of Martine Trouard-Riolle as a director on 20 May 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
12 Jan 2016 | TM01 | Termination of appointment of Martin William Miles as a director on 31 December 2015 | |
01 Jul 2015 | TM02 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 | |
01 Jul 2015 | AP04 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 | |
27 May 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
24 Oct 2014 | TM01 | Termination of appointment of Philip Wadsworth as a director on 1 October 2014 | |
02 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
06 May 2014 | TM01 | Termination of appointment of Esther White as a director | |
08 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
29 Oct 2013 | CH01 | Director's details changed for Christopher Paul Vincent Martin on 29 October 2013 | |
29 Oct 2013 | CH01 | Director's details changed for Richard Colin Boniface on 29 October 2013 | |
29 Oct 2013 | CH01 | Director's details changed for Peter Askins on 29 October 2013 |