MYSSAS TRUSTEES LIMITED: Filings - Page 3
Overview
Company Name | MYSSAS TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06536701 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for MYSSAS TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Registration of charge 065367010001, created on Mar 31, 2017 | 18 pages | MR01 | ||||||||||
Appointment of Mr David Bonneywell as a director on Aug 23, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Joseph Brian Talbot as a director on Aug 23, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Ian Joseph Plumpton as a director on Aug 23, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Stephen Charles Harper as a director on Aug 23, 2016 | 2 pages | TM01 | ||||||||||
Appointment of Graham Macdonald Muir as a director on Aug 23, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Mr Paul Andrew Darvill as a director on Aug 23, 2016 | 3 pages | AP01 | ||||||||||
Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 22 Clarendon Street Nottingham NG1 5HQ on Sep 12, 2016 | 2 pages | AD01 | ||||||||||
Director's details changed for Mr Stephen Charles Harper on Jan 13, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Apr 14, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nicola Goldsmith as a secretary on Jan 01, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Apr 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 2 Royal Crescent Cheltenham Gloucestershire GL50 3DA* on Nov 26, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Ian Joseph Plumpton as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Diane Jones as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Apr 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Apr 14, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Geraint Gwynne as a secretary | 1 pages | TM02 | ||||||||||
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