Advanced company searchLink opens in new window

KING STREET TRUSTEES LIMITED

Company number 08799049

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)
10 Aug 2016 AP01 Appointment of Mr Peter Lindop Hall as a director
10 Aug 2016 AP01 Appointment of Mr Donald William Sherret Reid as a director on 29 July 2016
10 Aug 2016 AP01 Appointment of Mr Peter Lindop Hall as a director on 29 July 2016
09 Aug 2016 TM01 Termination of appointment of Robert Alan Devey as a director on 29 July 2016
30 Jun 2016 AD01 Registered office address changed from , Towry House Western Road, Bracknell, Berkshire, RG12 1TL, England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 30 June 2016
30 Jun 2016 AD03 Register(s) moved to registered inspection location Towry, 17th Floor 6 New Street Square London EC4A 3BF
30 Jun 2016 AD04 Register(s) moved to registered office address Towry House Western Road Bracknell Berkshire RG12 1TL
30 Jun 2016 TM01 Termination of appointment of Paul Vernon Wright as a director on 29 June 2016
31 May 2016 AD02 Register inspection address has been changed from 11 Strand London WC2N 5HR England to Towry, 17th Floor 6 New Street Square London EC4A 3BF
27 May 2016 AP01 Appointment of Mr Wadham St. John Downing as a director on 27 May 2016
27 May 2016 AP01 Appointment of Mr John Robert Porteous as a director on 27 May 2016
27 May 2016 AP01 Appointment of Mr Paul Vernon Wright as a director on 27 May 2016
27 May 2016 AP01 Appointment of Mr Robert Alan Devey as a director on 27 May 2016
27 May 2016 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary
27 May 2016 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 27 May 2016
27 May 2016 TM01 Termination of appointment of Gareth Matthew Sawyer as a director on 27 May 2016
27 May 2016 TM01 Termination of appointment of Jonathan Dominic Punter as a director on 27 May 2016
27 May 2016 TM01 Termination of appointment of Kenneth John Mckelvey as a director on 27 May 2016
27 May 2016 TM01 Termination of appointment of Paul James Johnston as a director on 27 May 2016
27 May 2016 TM01 Termination of appointment of John Paul Batting as a director on 27 May 2016
27 May 2016 TM01 Termination of appointment of Steven Paul Butler as a director on 27 May 2016
27 May 2016 TM02 Termination of appointment of Ian Nash as a secretary on 27 May 2016
27 May 2016 AD01 Registered office address changed from , 11 Strand, London, WC2N 5HR to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 27 May 2016
26 Jan 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
26 Jan 2016 CH01 Director's details changed for Mr Gareth Matthew Sawyer on 2 November 2015