FENCHURCH TRUSTEES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-11-17 View Report
Dissolution. Dissolution application strike off company. 2020-11-05 View Report
Capital. Description: Statement by Directors. 2020-10-13 View Report
Capital. Capital statement capital company with date currency figure. 2020-10-13 View Report
Insolvency. Description: Solvency Statement dated 23/09/20. 2020-10-13 View Report
Resolution. Description: Resolutions. 2020-10-13 View Report
Confirmation statement. Statement with no updates. 2020-06-30 View Report
Officers. Appointment date: 2019-09-13. Officer name: Mr Charles Crawford. 2019-10-02 View Report
Officers. Termination date: 2019-09-13. Officer name: William Lindsay Mcgowan. 2019-10-02 View Report
Accounts. Accounts type total exemption full. 2019-08-12 View Report
Officers. Officer name: Mr William Lindsay Mcgowan. Appointment date: 2019-07-30. 2019-08-02 View Report
Officers. Officer name: Matthew William Pike. Termination date: 2019-07-30. 2019-08-02 View Report
Officers. Officer name: Mr Charles Douglas Scott. Appointment date: 2019-07-30. 2019-08-02 View Report
Confirmation statement. Statement with no updates. 2019-07-03 View Report
Accounts. Accounts type total exemption full. 2018-09-04 View Report
Officers. Officer name: Mr Alistair Charles Peel. Appointment date: 2018-08-09. 2018-08-14 View Report
Officers. Termination date: 2018-08-09. Officer name: William Lindsay Mcgowan. 2018-08-14 View Report
Confirmation statement. Statement with no updates. 2018-07-06 View Report
Accounts. Accounts type dormant. 2017-08-31 View Report
Confirmation statement. Statement with updates. 2017-06-29 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Friary Intermediate Limited. 2017-06-29 View Report
Accounts. Accounts type dormant. 2016-10-13 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Accounts. Accounts type dormant. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-09-01 View Report
Officers. Termination date: 2015-03-17. Officer name: Sarah Dalgarno. 2015-03-25 View Report
Officers. Officer name: Mr Matthew William Pike. Appointment date: 2015-03-17. 2015-03-25 View Report
Officers. Officer name: Mark Stephen Mugge. Termination date: 2015-01-26. 2015-02-04 View Report
Annual return. With made up date full list shareholders. 2014-09-02 View Report
Accounts. Accounts type dormant. 2014-07-16 View Report
Accounts. Accounts type dormant. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-09-17 View Report
Address. Change date: 2013-08-19. Old address: 9 Alie Street London E1 8DE. 2013-08-19 View Report
Officers. Officer name: Mr Mark Stephen Mugge. 2013-03-13 View Report
Officers. Officer name: Robert Noble. 2013-03-13 View Report
Officers. Officer name: Antony Grist. 2013-03-13 View Report
Accounts. Accounts type dormant. 2012-10-03 View Report
Officers. Officer name: William Lindsay Mcgowan. 2012-09-13 View Report
Officers. Officer name: Alissa Pfitzner. 2012-09-13 View Report
Officers. Officer name: Brian Doherty. 2012-09-11 View Report
Annual return. With made up date full list shareholders. 2012-08-31 View Report
Officers. Change date: 2012-08-31. Officer name: Antony John Grist. 2012-08-31 View Report
Annual return. With made up date full list shareholders. 2011-09-07 View Report
Officers. Officer name: Sarah Dalgarno. 2011-08-02 View Report
Officers. Officer name: Hl Corporate Services Limited. 2011-07-06 View Report
Officers. Officer name: Alissa Gai Pohl Pfitzner. 2011-07-06 View Report
Address. Old address: 133 Houndsditch London EC3A 7AH. Change date: 2011-07-06. 2011-07-06 View Report
Accounts. Accounts type dormant. 2011-06-10 View Report
Accounts. Accounts type dormant. 2010-09-17 View Report
Annual return. With made up date. 2010-09-09 View Report