WOOD STREET TRUSTEES LTD: Filings - Page 2
Overview
Company Name | WOOD STREET TRUSTEES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08111567 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for WOOD STREET TRUSTEES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Viscount Mackintosh of Halifax John Clive Mackintosh as a director on Jul 04, 2017 | 2 pages | AP01 | ||||||||||
Cessation of Anthony Richard Godwin Cane as a person with significant control on May 09, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Anthony Richard Godwin Cane as a director on May 09, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 17, 2017 with updates | 9 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Director's details changed for W B Trustees on Aug 24, 2016 | 1 pages | CH02 | ||||||||||
Secretary's details changed for W B Trustees on Aug 22, 2016 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on Aug 22, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Appointment of Ms Ceris Mary Gardner as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Hannay as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 15 pages | AR01 | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period shortened from Jun 30, 2013 to Mar 31, 2013 | 3 pages | AA01 | ||||||||||
Appointment of W B Trustees as a director | 3 pages | AP02 | ||||||||||
Incorporation | 53 pages | NEWINC | ||||||||||
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