CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED
Company number 01042232
- Company Overview for CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED (01042232)
- Filing history for CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED (01042232)
- People for CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED (01042232)
- Charges for CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED (01042232)
- More for CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED (01042232)
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) |
---|---|---|---|
03 Feb 2020 | PSC07 | Cessation of Credit Suisse Securities (Europe) Limited as a person with significant control on 30 January 2020 | |
03 Feb 2020 | PSC02 | Notification of Credit Suisse International as a person with significant control on 30 January 2020 | |
05 Sep 2019 | MR04 | Satisfaction of charge 010422320001 in full | |
02 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
03 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
09 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Dec 2017 | AP01 | Appointment of Mr Patrick Martin Flaherty as a director on 30 November 2017 | |
08 Dec 2017 | AP01 | Appointment of Mr Alexander Dominic Spain as a director on 30 November 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Tristan Friedrich Faber as a director on 2 June 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
05 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Feb 2017 | AP01 | Appointment of Tristan Friedrich Faber as a director on 1 February 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Philip Edmond Van Overberghe as a director on 7 January 2017 | |
10 Jan 2017 | TM01 | Termination of appointment of Jeffrey Paul Hammill as a director on 8 January 2017 | |
19 Oct 2016 | MR01 | Registration of charge 010422320001, created on 10 October 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
04 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Dec 2015 | AP01 | Appointment of Philip Edmond Van Overberghe as a director on 3 December 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Oct 2015 | CH01 | Director's details changed for Mr Adrian Rupert Tyndale Cooper on 13 September 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Mr David Andrew Mayes on 13 September 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Mr Glenn Wellman on 13 September 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Simon Laurence Meadows on 13 September 2015 | |
06 Oct 2015 | CH02 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 13 September 2015 |