Advanced company searchLink opens in new window

VIDETT TRUSTEES LIMITED

Company number 05619273

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2017 AP01 Appointment of Mr Grant Edwin Stobart as a director on 3 November 2017
09 Nov 2017 AP01 Appointment of Mr Jonathan Nicholas Jones as a director on 3 November 2017
08 Nov 2017 AD01 Registered office address changed from Albion Wharf Albion Street Manchester M1 5LN to 55 Baker Street London W1U 8EW on 8 November 2017
08 Nov 2017 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
08 Nov 2017 PSC02 Notification of Broadstone Holdco Limited as a person with significant control on 3 November 2017
07 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 7 November 2017
07 Nov 2017 TM01 Termination of appointment of Neil Graham Mitchell as a director on 3 November 2017
07 Nov 2017 TM02 Termination of appointment of Linda Mary Hadley as a secretary on 3 November 2017
25 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 PSC08 Notification of a person with significant control statement
12 Jul 2017 PSC07 Cessation of Gerard Jude Walsh as a person with significant control on 6 April 2016
12 Jul 2017 PSC07 Cessation of Neil Graham Mitchell as a person with significant control on 6 April 2016
12 Jul 2017 PSC07 Cessation of Antony Paul Miller as a person with significant control on 6 April 2016
12 Jul 2017 PSC07 Cessation of Nigel Jones as a person with significant control on 6 April 2016
28 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jul 2016 CH01 Director's details changed for Mr Nigel Jones on 26 March 2016
12 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
18 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Nov 2013 SH02 Sub-division of shares on 31 October 2013