MITON TRUST MANAGERS LIMITED: Filings - Page 4
Overview
Company Name | MITON TRUST MANAGERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04569694 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for MITON TRUST MANAGERS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Ian Nash as a secretary | 1 pages | TM02 | ||||||||||||||
All of the property or undertaking has been released from charge 2 | 5 pages | MR05 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MEM/ARTS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | MG01 | |||||||||||||||
legacy | 11 pages | MG01 | ||||||||||||||
Annual return made up to Oct 22, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Registered office address changed from * 126 Jermyn Street London SW1Y 4UJ* on May 28, 2012 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||||||
Annual return made up to Oct 22, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Director's details changed for Kenneth John Mckelvey on Sep 01, 2011 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||||||
legacy | 10 pages | MG01 | ||||||||||||||
Annual return made up to Oct 22, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||||||
Annual return made up to Oct 22, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Mr Jonathan Dominic Punter on Nov 17, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Richard Garmon Jones on Nov 17, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for James Anthony Angus Samuels on Nov 17, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ian Michael Chimes on Nov 17, 2009 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 15 pages | AA | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
|
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