WOOD STREET TRUSTEES LTD: Filings - Page 2

  • Overview

    Company NameWOOD STREET TRUSTEES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08111567
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for WOOD STREET TRUSTEES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 27, 2017 with no updates

    3 pagesCS01

    Appointment of Viscount Mackintosh of Halifax John Clive Mackintosh as a director on Jul 04, 2017

    2 pagesAP01

    Cessation of Anthony Richard Godwin Cane as a person with significant control on May 09, 2017

    1 pagesPSC07

    Termination of appointment of Anthony Richard Godwin Cane as a director on May 09, 2017

    1 pagesTM01

    Confirmation statement made on Jan 17, 2017 with updates

    9 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    7 pagesAA

    Director's details changed for W B Trustees on Aug 24, 2016

    1 pagesCH02

    Secretary's details changed for W B Trustees on Aug 22, 2016

    1 pagesCH04

    Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on Aug 22, 2016

    1 pagesAD01

    Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on Aug 22, 2016

    1 pagesAD01

    Annual return made up to Jan 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Jan 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2015

    Statement of capital on Feb 13, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    7 pagesAA

    Appointment of Ms Ceris Mary Gardner as a director

    2 pagesAP01

    Appointment of Mr Christopher Smith as a director

    2 pagesAP01

    Termination of appointment of Anthony Hannay as a director

    1 pagesTM01

    Annual return made up to Jan 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2014

    Statement of capital on Feb 13, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Mar 01, 2013 with full list of shareholders

    15 pagesAR01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Current accounting period shortened from Jun 30, 2013 to Mar 31, 2013

    3 pagesAA01

    Appointment of W B Trustees as a director

    3 pagesAP02

    Incorporation

    53 pagesNEWINC

    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