- Company Overview for PROBATE & TRUSTEE SERVICES LTD (05249829)
- Filing history for PROBATE & TRUSTEE SERVICES LTD (05249829)
- People for PROBATE & TRUSTEE SERVICES LTD (05249829)
- More for PROBATE & TRUSTEE SERVICES LTD (05249829)
| 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) |
|---|---|---|---|
| 16 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
| 16 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
| 25 Sep 2020 | PSC07 | Cessation of Brian Mcmillain as a person with significant control on 4 June 2020 | |
| 08 Jul 2020 | TM01 | Termination of appointment of Brian William Mcmillan as a director on 4 June 2020 | |
| 31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
| 18 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
| 30 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
| 22 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
| 20 Aug 2018 | AP01 | Appointment of Mrs Carmen Cottingham as a director on 13 August 2018 | |
| 20 Aug 2018 | AP01 | Appointment of Miss Emma Mcmillan as a director on 13 August 2018 | |
| 31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
| 19 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
| 19 Oct 2017 | AD01 | Registered office address changed from Chancery House Whisby Way Lincoln Lincolnshire LN6 3LQ to Unit 3 Checkpoint Court Lincoln Lincolnshire LN6 3PW on 19 October 2017 | |
| 30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
| 14 Nov 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
| 30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
| 09 Nov 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
| 04 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 | |
| 30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
| 20 Nov 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
| 31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
| 01 Nov 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
| 05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
| 31 Jan 2013 | AD01 | Registered office address changed from Chancery House Whisby Way Lincoln LN6 3LQ United Kingdom on 31 January 2013 | |
| 28 Jan 2013 | AD01 | Registered office address changed from Ground Floor Chambers Newland House, the Point Weaver Road Lincoln Lincolnshire LN6 3QN on 28 January 2013 |