THE POLLEN ESTATE TRUSTEE COMPANY LIMITED
Company number 04533902
- Company Overview for THE POLLEN ESTATE TRUSTEE COMPANY LIMITED (04533902)
- Filing history for THE POLLEN ESTATE TRUSTEE COMPANY LIMITED (04533902)
- People for THE POLLEN ESTATE TRUSTEE COMPANY LIMITED (04533902)
- Charges for THE POLLEN ESTATE TRUSTEE COMPANY LIMITED (04533902)
- More for THE POLLEN ESTATE TRUSTEE COMPANY LIMITED (04533902)
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) |
---|---|---|---|
16 Jun 2016 | AP01 | Appointment of Morten Kampli as a director on 24 December 2015 | |
15 Jun 2016 | TM01 | Termination of appointment of Giovanni Manfredi as a director on 24 December 2015 | |
02 Apr 2016 | AP01 | Appointment of Stephen Smith as a director on 21 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Andrew David Strang as a director on 31 January 2016 | |
22 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Jan 2016 | AP01 | Appointment of Michael Reginald Parsons as a director on 22 December 2015 | |
27 Nov 2015 | CH01 | Director's details changed for Baroness Elizabeth Lydia Manningham-Buller on 12 November 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Mr Robert Nicholas Henry Boileau on 12 November 2015 | |
20 Nov 2015 | AR01 | Annual return made up to 5 November 2015 | |
19 Aug 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
19 Aug 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Paul Richard Clark as a director on 1 July 2015 | |
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2015 | AP04 | Appointment of King & Wood Mallesons Llp as a secretary on 15 January 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from One Wood Street London EC2V 7WS to 10 Queen Street Place London EC4R 1BE on 29 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 15 January 2015 | |
17 Dec 2014 | AP01 | Appointment of Mr Paul Richard Clark as a director on 27 November 2014 | |
19 Sep 2014 | AR01 | Annual return made up to 12 September 2014 no member list | |
11 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2014 | AP01 | Appointment of Mr John Michael Wythe as a director on 8 August 2014 | |
12 Aug 2014 | AP01 | Appointment of Mr Andrew David Strang as a director on 8 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Harry Bimbo Hart as a director on 8 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Peter Arthur Dunt as a director on 8 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of John Michael Wythe as a director on 8 August 2014 |