DUNFLY TRUSTEE LIMITED - RICKMANSWORTH


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

Description Filing date
Officers. Officer name: Mr Ian Michael Beacham. Appointment date: 2023-12-12. 2023-12-19 View Report
Officers. Officer name: Mr Michael Vincent Fawcett Allsop. Appointment date: 2023-12-12. 2023-12-19 View Report
Persons with significant control. Notification of a person with significant control statement. 2023-12-12 View Report
Officers. Officer name: Mark Stevens. Termination date: 2023-12-01. 2023-12-12 View Report
Officers. Termination date: 2023-12-01. Officer name: Gary Moore. 2023-12-12 View Report
Officers. Termination date: 2023-12-01. Officer name: Natwest Group Secretarial Services Limited. 2023-12-12 View Report
Persons with significant control. Cessation date: 2023-12-01. Psc name: National Westminster Bank Plc. 2023-12-12 View Report
Address. Change date: 2023-12-12. New address: Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LS. Old address: 250 Bishopsgate London EC2M 4AA England. 2023-12-12 View Report
Confirmation statement. Statement with updates. 2023-08-11 View Report
Accounts. Accounts type dormant. 2023-04-15 View Report
Confirmation statement. Statement with updates. 2022-11-21 View Report
Officers. Change date: 2022-09-06. Officer name: John Werrett. 2022-09-06 View Report
Accounts. Accounts type dormant. 2022-06-13 View Report
Confirmation statement. Statement with updates. 2021-12-14 View Report
Address. Old address: 1 Princes Street London EC2R 8BP England. New address: 250 Bishopsgate London EC2M 4AA. Change date: 2021-10-20. 2021-10-20 View Report
Officers. Change date: 2020-08-03. Officer name: Natwest Group Secretarial Services Limited. 2021-09-10 View Report
Officers. Change date: 2021-08-27. Officer name: John Werrett. 2021-08-27 View Report
Officers. Change date: 2021-08-27. Officer name: Mark Stevens. 2021-08-27 View Report
Officers. Change date: 2021-08-27. Officer name: Gary Moore. 2021-08-27 View Report
Officers. Change date: 2021-08-27. Officer name: Mr Hamish Martin Vincent Gray. 2021-08-27 View Report
Persons with significant control. Change date: 2018-12-14. Psc name: National Westminster Bank Plc. 2021-07-21 View Report
Accounts. Accounts type dormant. 2021-07-01 View Report
Confirmation statement. Statement with updates. 2020-12-01 View Report
Officers. Change date: 2020-09-16. Officer name: Rbs Secretarial Services Limited. 2020-10-13 View Report
Accounts. Accounts type dormant. 2020-09-23 View Report
Confirmation statement. Statement with updates. 2019-11-27 View Report
Address. Change date: 2019-11-07. Old address: 1 Princes Street London EC2R 8PB. New address: 1 Princes Street London EC2R 8BP. 2019-11-07 View Report
Officers. Officer name: Mark Stevens. Appointment date: 2019-09-30. 2019-09-30 View Report
Officers. Termination date: 2019-09-30. Officer name: Sally Jane Sutherland. 2019-09-30 View Report
Accounts. Accounts type dormant. 2019-04-15 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: National Westminster Bank Plc. 2018-12-03 View Report
Confirmation statement. Statement with updates. 2018-12-03 View Report
Accounts. Accounts type dormant. 2018-10-01 View Report
Officers. Appointment date: 2018-06-01. Officer name: Gary Moore. 2018-06-27 View Report
Officers. Termination date: 2018-05-31. Officer name: Andrew James Nicholson. 2018-06-05 View Report
Persons with significant control. Psc name: National Westminster Bank Plc. Notification date: 2016-04-06. 2018-01-17 View Report
Confirmation statement. Statement with updates. 2017-12-13 View Report
Accounts. Accounts type dormant. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Accounts. Accounts type dormant. 2016-05-16 View Report
Annual return. With made up date full list shareholders. 2015-12-15 View Report
Accounts. Accounts type dormant. 2015-05-05 View Report
Annual return. With made up date full list shareholders. 2014-12-17 View Report
Accounts. Accounts type dormant. 2014-07-15 View Report
Annual return. With made up date full list shareholders. 2014-01-15 View Report
Accounts. Accounts type dormant. 2013-04-10 View Report
Annual return. With made up date full list shareholders. 2012-12-18 View Report
Officers. Officer name: Rbs Secretarial Services Limited. 2012-08-08 View Report
Officers. Officer name: Christine Russell. 2012-08-08 View Report
Officers. Officer name: Ms Sally Jane Sutherland. 2012-05-21 View Report