Advanced company searchLink opens in new window

KLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED

Company number 01275956

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)
22 Dec 2017 PSC05 Change of details for Kleinwort Benson Bank Limited as a person with significant control on 27 November 2017
07 Nov 2017 AD01 Registered office address changed from Kleinwort Hambros Secretariat 41 Tower Hill London London EC3N 4SG United Kingdom to 5th Floor 8 st James's Square London England SW1Y 4JU on 7 November 2017
06 Nov 2017 AD01 Registered office address changed from 14 st. George Street London W1S 1FE to Kleinwort Hambros Secretariat 41 Tower Hill London London EC3N 4SG on 6 November 2017
29 Sep 2017 AA Full accounts made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
11 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
26 Jun 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 AP01 Appointment of Mr Stephen Andrew Moon as a director on 16 May 2016
07 Jun 2016 TM01 Termination of appointment of James Andrew Hamper as a director on 16 May 2016
05 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 400
29 May 2015 AA Full accounts made up to 31 December 2014
18 Dec 2014 MISC Section 519
16 Dec 2014 AUD Auditor's resignation
31 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 400
15 May 2014 AA Full accounts made up to 31 December 2013
10 Apr 2014 AP01 Appointment of Mr Stuart Christopher Marshall as a director
25 Feb 2014 TM01 Termination of appointment of Edward Macdonald as a director
19 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
23 Apr 2013 AA Full accounts made up to 31 December 2012
20 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
23 Jul 2012 CH01 Director's details changed for James Andrew Hamper on 20 July 2012
15 May 2012 AA Full accounts made up to 31 December 2011
01 Sep 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
22 Jul 2011 CH01 Director's details changed for Edward Daniel Macdonald on 21 July 2011
22 Jul 2011 CH01 Director's details changed for James Andrew Hamper on 21 July 2011