- Company Overview for ABACUS TRUSTEES (U.K.) LIMITED (04015519)
- Filing history for ABACUS TRUSTEES (U.K.) LIMITED (04015519)
- People for ABACUS TRUSTEES (U.K.) LIMITED (04015519)
- Charges for ABACUS TRUSTEES (U.K.) LIMITED (04015519)
- Insolvency for ABACUS TRUSTEES (U.K.) LIMITED (04015519)
- More for ABACUS TRUSTEES (U.K.) LIMITED (04015519)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Apr 2017 | TM01 | Termination of appointment of Martin Alexander Greig as a director on 18 April 2017 | |
13 Apr 2017 | AP01 | Appointment of Ms Anne Perrotin as a director on 12 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Timothy Raymond Anthony Fletcher as a director on 12 April 2017 | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
12 Dec 2016 | AP03 | Appointment of Alex Richardson Richardson as a secretary on 12 December 2016 | |
24 Oct 2016 | AP01 | Appointment of Caroline Mccann as a director on 24 October 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Andrew Stephen Robins as a director on 21 October 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr Martin Alexander Greig as a director on 29 September 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Rachel Lillian Luiza Beacham as a director on 29 September 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
09 Jun 2016 | TM02 | Termination of appointment of Oluremi Temitope Adejumo as a secretary on 3 June 2016 | |
13 Feb 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
20 Jan 2016 | MR01 | Registration of charge 040155190002, created on 18 January 2016 | |
20 Jan 2016 | MR01 | Registration of charge 040155190001, created on 18 January 2016 | |
01 Dec 2015 | TM01 | Termination of appointment of Roland Ian Wyatt as a director on 1 December 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
17 Jun 2015 | CH01 | Director's details changed for Mr Andrew Stephen Robins on 16 June 2015 | |
21 May 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
25 Jun 2014 | CH01 | Director's details changed for Mr Andrew Stephen Robins on 13 June 2014 | |
09 Apr 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
06 Mar 2014 | AP01 | Appointment of Ms Rachel Lillian Luiza Beacham as a director | |
03 Feb 2014 | TM01 | Termination of appointment of Louise Somerset as a director | |
20 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
20 Feb 2013 | AA | Accounts for a dormant company made up to 31 October 2012 |