BARNETT WADDINGHAM TRUSTEES (1980) LIMITED: Filings - Page 4
Overview
Company Name | BARNETT WADDINGHAM TRUSTEES (1980) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01473453 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for BARNETT WADDINGHAM TRUSTEES (1980) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 014734530383, created on Apr 12, 2017 | 11 pages | MR01 | ||||||||||
Registration of charge 014734530384, created on Apr 12, 2017 | 11 pages | MR01 | ||||||||||
Registration of charge 014734530382, created on Apr 12, 2017 | 10 pages | MR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 6 pages | AA | ||||||||||
Satisfaction of charge 238 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Aug 15, 2016 with updates | 13 pages | CS01 | ||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to May 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 15, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 014734530381, created on Jun 09, 2015 | 21 pages | MR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jane Galvin as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher Mark Kendall on Apr 24, 2015 | 2 pages | CH01 | ||||||||||
Registration of charge 014734530380, created on Jan 22, 2015 | 10 pages | MR01 | ||||||||||
Satisfaction of charge 299 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 298 in full | 3 pages | MR04 | ||||||||||
Appointment of Mr Ian Howard Jones as a director on Sep 12, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy Paul Saxton as a director on Sep 12, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Graham Hague as a director on Sep 12, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian David Ward as a director on Sep 12, 2014 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed chase de vere trustees LIMITED\certificate issued on 02/09/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2014 to May 31, 2015 | 1 pages | AA01 | ||||||||||
Registered office address changed from Fourth Floor, Arnhem House Waterloo Way Leicester Leicestershire LE1 6LR to Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG on Sep 01, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stephen Kavanagh as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0