LAW DEBENTURE TRUST CORPORATION P.L.C.(THE)
Company number 01675231
- Company Overview for LAW DEBENTURE TRUST CORPORATION P.L.C.(THE) (01675231)
- Filing history for LAW DEBENTURE TRUST CORPORATION P.L.C.(THE) (01675231)
- People for LAW DEBENTURE TRUST CORPORATION P.L.C.(THE) (01675231)
- Charges for LAW DEBENTURE TRUST CORPORATION P.L.C.(THE) (01675231)
- More for LAW DEBENTURE TRUST CORPORATION P.L.C.(THE) (01675231)
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) |
---|---|---|---|
23 May 2012 | AA | Accounts made up to 31 December 2011 | |
16 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
16 May 2012 | CH01 | Director's details changed for Edward Stanley Thomas on 16 May 2012 | |
16 May 2012 | CH01 | Director's details changed for Mrs Caroline Janet Banszky on 16 May 2012 | |
16 May 2012 | CH01 | Director's details changed for Mr Mark Heddle Ashworth on 16 May 2012 | |
16 May 2012 | CH01 | Director's details changed for Mr Julian Robert Mason-Jebb on 16 May 2012 | |
19 Dec 2011 | CH01 | Director's details changed for Jennifer Jane Dillon Gilbert on 19 December 2011 | |
01 Aug 2011 | CH01 | Director's details changed for Mrs Denyse Monique Anderson on 1 August 2011 | |
12 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
12 May 2011 | CH01 | Director's details changed for Mr Richard David Rance on 12 May 2011 | |
12 May 2011 | CH01 | Director's details changed for Timothy Michael James Fullwood on 12 May 2011 | |
24 Mar 2011 | AA | Accounts made up to 31 December 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Mr Richard David Rance on 12 October 2010 | |
18 Jun 2010 | AA | Accounts made up to 31 December 2009 | |
14 May 2010 | CH01 | Director's details changed for Timothy Michael James Fullwood on 14 May 2010 | |
13 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
13 May 2010 | CH04 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 | |
13 May 2010 | CH01 | Director's details changed for Jennifer Jane Dillon Gilbert on 1 October 2009 | |
20 Jul 2009 | AA | Accounts made up to 31 December 2008 | |
14 May 2009 | 363a | Return made up to 01/05/09; full list of members | |
11 Nov 2008 | AUD | Auditor's resignation | |
07 Oct 2008 | MEM/ARTS | Memorandum and Articles of Association | |
01 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2008 | AA | Accounts made up to 31 December 2007 | |
01 May 2008 | 363a | Return made up to 01/05/08; full list of members |