COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED: Filings - Page 3

  • Overview

    Company NameCOMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03970086
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr John Cornelius Christopher Marshall on Jan 24, 2013

    2 pagesCH01
    X2120LBF

    Annual return made up to Apr 11, 2012 with full list of shareholders

    11 pagesAR01
    X16XVLEY

    Director's details changed for Fraser Iain Wood on Mar 20, 2012

    2 pagesCH01
    X16NLAV7

    Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom

    1 pagesAD02
    X132HRZN

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA
    L12UUA0Q

    Appointment of John Cornelius Christopher Marshall as a director

    2 pagesAP01
    XH71AWPH

    Termination of appointment of Stuart Paul as a director

    1 pagesTM01
    XH6QJWPE

    Appointment of Fraser Iain Wood as a director

    2 pagesAP01
    XDL6IWDS

    Annual return made up to Apr 11, 2011 with full list of shareholders

    10 pagesAR01
    XD6SCTBO

    Total exemption small company accounts made up to Jun 30, 2010

    5 pagesAA
    L8TG1STO

    Termination of appointment of Graham Golding as a director

    1 pagesTM01
    XZJNESAI

    Appointment of Neil Craig Cochrane as a director

    2 pagesAP01
    XYEPZS8X

    Termination of appointment of Leslie Cupper as a director

    1 pagesTM01
    XYF0ES8O

    Register(s) moved to registered inspection location

    1 pagesAD03
    X17WIMTY

    Register inspection address has been changed

    1 pagesAD02
    X17WHMTX

    Annual return made up to Apr 11, 2010 with full list of shareholders

    7 pagesAR01
    XW6TYJZ8

    Total exemption small company accounts made up to Jun 30, 2009

    3 pagesAA
    XA3KGIQI

    Termination of appointment of Jacques Lumb as a director

    1 pagesTM01
    XEIPUFOF

    Secretary's details changed for John Cornelius Christopher Marshall on Nov 19, 2009

    1 pagesCH03
    X40UDF3Q

    Director's details changed for David John Hume on Nov 18, 2009

    2 pagesCH01
    X3HNFF20

    Director's details changed for Mr Christian Richard Spencer Turpin on Nov 18, 2009

    2 pagesCH01
    X3HOQF2C

    Director's details changed for Stuart Watson Paul on Nov 18, 2009

    2 pagesCH01
    X3HNNF28

    Director's details changed for Leslie Gordon Cupper on Nov 18, 2009

    2 pagesCH01
    X3HLJF22

    Director's details changed for Jacques Richard Evert Lumb on Nov 18, 2009

    2 pagesCH01
    X3HKFF2X

    Appointment of Mr Christopher Harvey as a director

    2 pagesAP01
    X3DSKF26

    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