COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED: Filings - Page 3
Overview
Company Name | COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03970086 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr John Cornelius Christopher Marshall on Jan 24, 2013 | 2 pages | CH01 | ||
Annual return made up to Apr 11, 2012 with full list of shareholders | 11 pages | AR01 | ||
Director's details changed for Fraser Iain Wood on Mar 20, 2012 | 2 pages | CH01 | ||
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | 1 pages | AD02 | ||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||
Appointment of John Cornelius Christopher Marshall as a director | 2 pages | AP01 | ||
Termination of appointment of Stuart Paul as a director | 1 pages | TM01 | ||
Appointment of Fraser Iain Wood as a director | 2 pages | AP01 | ||
Annual return made up to Apr 11, 2011 with full list of shareholders | 10 pages | AR01 | ||
Total exemption small company accounts made up to Jun 30, 2010 | 5 pages | AA | ||
Termination of appointment of Graham Golding as a director | 1 pages | TM01 | ||
Appointment of Neil Craig Cochrane as a director | 2 pages | AP01 | ||
Termination of appointment of Leslie Cupper as a director | 1 pages | TM01 | ||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||
Register inspection address has been changed | 1 pages | AD02 | ||
Annual return made up to Apr 11, 2010 with full list of shareholders | 7 pages | AR01 | ||
Total exemption small company accounts made up to Jun 30, 2009 | 3 pages | AA | ||
Termination of appointment of Jacques Lumb as a director | 1 pages | TM01 | ||
Secretary's details changed for John Cornelius Christopher Marshall on Nov 19, 2009 | 1 pages | CH03 | ||
Director's details changed for David John Hume on Nov 18, 2009 | 2 pages | CH01 | ||
Director's details changed for Mr Christian Richard Spencer Turpin on Nov 18, 2009 | 2 pages | CH01 | ||
Director's details changed for Stuart Watson Paul on Nov 18, 2009 | 2 pages | CH01 | ||
Director's details changed for Leslie Gordon Cupper on Nov 18, 2009 | 2 pages | CH01 | ||
Director's details changed for Jacques Richard Evert Lumb on Nov 18, 2009 | 2 pages | CH01 | ||
Appointment of Mr Christopher Harvey as a director | 2 pages | AP01 | ||
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