BARNETT WADDINGHAM TRUSTEES (1980) LIMITED: Filings - Page 4

  • Overview

    Company NameBARNETT WADDINGHAM TRUSTEES (1980) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01473453
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for BARNETT WADDINGHAM TRUSTEES (1980) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 014734530383, created on Apr 12, 2017

    11 pagesMR01

    Registration of charge 014734530384, created on Apr 12, 2017

    11 pagesMR01

    Registration of charge 014734530382, created on Apr 12, 2017

    10 pagesMR01

    Accounts for a dormant company made up to May 31, 2016

    6 pagesAA

    Satisfaction of charge 238 in full

    1 pagesMR04

    Confirmation statement made on Nov 01, 2016 with updates

    4 pagesCS01

    Confirmation statement made on Aug 15, 2016 with updates

    13 pagesCS01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to May 31, 2015

    6 pagesAA

    Annual return made up to Aug 15, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 100
    SH01

    Registration of charge 014734530381, created on Jun 09, 2015

    21 pagesMR01
    Annotations
    DateAnnotation
    Jun 26, 2015Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Termination of appointment of Jane Galvin as a director on Apr 30, 2015

    1 pagesTM01

    Director's details changed for Mr Christopher Mark Kendall on Apr 24, 2015

    2 pagesCH01

    Registration of charge 014734530380, created on Jan 22, 2015

    10 pagesMR01

    Satisfaction of charge 299 in full

    4 pagesMR04

    Satisfaction of charge 298 in full

    3 pagesMR04

    Appointment of Mr Ian Howard Jones as a director on Sep 12, 2014

    2 pagesAP01

    Appointment of Mr Timothy Paul Saxton as a director on Sep 12, 2014

    2 pagesAP01

    Appointment of Mr Andrew Graham Hague as a director on Sep 12, 2014

    2 pagesAP01

    Appointment of Mr Ian David Ward as a director on Sep 12, 2014

    2 pagesAP01

    Certificate of change of name

    Company name changed chase de vere trustees LIMITED\certificate issued on 02/09/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 02, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 01, 2014

    RES15

    Current accounting period extended from Dec 31, 2014 to May 31, 2015

    1 pagesAA01

    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 pagesAD01

    Termination of appointment of Stephen Kavanagh as a director on Sep 01, 2014

    1 pagesTM01

    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