- Company Overview for ACCURO FIDUCIARY LIMITED (09712920)
- Filing history for ACCURO FIDUCIARY LIMITED (09712920)
- People for ACCURO FIDUCIARY LIMITED (09712920)
- More for ACCURO FIDUCIARY LIMITED (09712920)
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) |
---|---|---|---|
05 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | AA | Audit exemption subsidiary accounts made up to 30 September 2017 | |
14 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
14 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
14 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
08 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
20 Nov 2017 | AP01 | Appointment of Mr Jonathan Kirby as a director on 20 November 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
25 Sep 2017 | PSC05 | Change of details for Accuro Fiduciary Services Limited as a person with significant control on 11 May 2017 | |
25 Sep 2017 | PSC05 | Change of details for Salamanca Group Trust Services Limited as a person with significant control on 28 April 2017 | |
23 May 2017 | TM01 | Termination of appointment of Andrew John Cherry as a director on 28 April 2017 | |
23 May 2017 | AP01 | Appointment of David Howes as a director on 28 April 2017 | |
22 May 2017 | TM01 | Termination of appointment of Sharon Rahamim Kedar as a director on 28 April 2017 | |
22 May 2017 | AD01 | Registered office address changed from 8th Floor 50 Berkeley Street London W1J 8HA United Kingdom to 29 Farm Street London W1J 5RL on 22 May 2017 | |
22 May 2017 | TM01 | Termination of appointment of Martin James Bellamy as a director on 28 April 2017 | |
11 May 2017 | RESOLUTIONS |
Resolutions
|
|
11 May 2017 | CONNOT | Change of name notice | |
08 May 2017 | AA | Full accounts made up to 30 September 2016 | |
15 Nov 2016 | CH01 | Director's details changed for Mr Gordon Stewart on 17 October 2016 | |
15 Nov 2016 | AP01 | Appointment of Mr Gordon Stewart as a director on 17 October 2016 | |
15 Nov 2016 | AP01 | Appointment of Mr Simon Anthony James Hart as a director on 17 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
03 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
23 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 16 September 2015
|
|
01 Oct 2015 | RESOLUTIONS |
Resolutions
|