THE ESTABLISHMENT INVESTMENT TRUST PLC - BRISTOL


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

Description Filing date
Officers. Termination date: 2019-07-19. Officer name: Thomas Douglas Tremayne Waring. 2023-10-12 View Report
Insolvency. Brought down date: 2023-07-17. 2023-09-21 View Report
Insolvency. Brought down date: 2022-07-17. 2022-09-20 View Report
Insolvency. Brought down date: 2021-07-17. 2021-09-15 View Report
Insolvency. Brought down date: 2020-07-17. 2020-09-21 View Report
Officers. Officer name: Richard Harry Wells. Termination date: 2020-04-27. 2020-04-28 View Report
Officers. Officer name: Susan Joy Thornton. Termination date: 2019-07-19. 2020-04-28 View Report
Officers. Termination date: 2019-07-19. Officer name: Gregory Alexander Shenkman. 2020-04-28 View Report
Officers. Officer name: James Armstrong Scott Ryall. Termination date: 2019-07-19. 2020-04-28 View Report
Address. New address: Kings Orchard 1 Queen Street Bristol BS2 0HQ. Change date: 2019-08-07. Old address: Mermaid House 2 Puddle Dock London EC4V 3DB England. 2019-08-07 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-08-06 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-08-06 View Report
Resolution. Description: Resolutions. 2019-08-06 View Report
Resolution. Description: Resolutions. 2019-08-06 View Report
Resolution. Description: Resolutions. 2019-08-01 View Report
Accounts. Accounts type full. 2019-06-10 View Report
Confirmation statement. Statement with no updates. 2019-01-22 View Report
Accounts. Accounts type interim. 2018-11-30 View Report
Accounts. Accounts type full. 2018-07-02 View Report
Confirmation statement. Statement with updates. 2018-01-22 View Report
Accounts. Accounts type interim. 2017-12-05 View Report
Accounts. Accounts type full. 2017-07-27 View Report
Confirmation statement. Statement with updates. 2017-01-25 View Report
Address. New address: The Registry 34 Beckenham Road Beckenham BR3 4TU. 2017-01-20 View Report
Address. New address: The Registry 34 Beckenham Road Beckenham BR3 4TU. 2017-01-20 View Report
Accounts. Accounts type interim. 2016-12-01 View Report
Accounts. Accounts type full. 2016-07-15 View Report
Officers. Appointment date: 2016-07-01. Officer name: Praxisifm Fund Services (Uk) Limited. 2016-07-11 View Report
Officers. Officer name: Cavendish Administration Limited. Termination date: 2016-06-30. 2016-07-11 View Report
Officers. Officer name: Cavendish Administration Limited. Change date: 2016-05-18. 2016-05-18 View Report
Address. Old address: 145-157 st. John Street London EC1V 4RU. Change date: 2016-04-25. New address: Mermaid House 2 Puddle Dock London EC4V 3DB. 2016-04-25 View Report
Annual return. With made up date no member list. 2016-01-27 View Report
Accounts. Accounts type full. 2015-07-16 View Report
Officers. Officer name: David James Scott Cooksey. Termination date: 2015-07-07. 2015-07-16 View Report
Officers. Officer name: Mr James Armstrong Scott Ryall. Appointment date: 2015-06-02. 2015-07-02 View Report
Annual return. With made up date no member list. 2015-01-29 View Report
Accounts. Accounts type full. 2014-07-18 View Report
Officers. Officer name: Mrs Susan Joy Thornton. 2014-07-09 View Report
Officers. Officer name: Henry Thornton. 2014-07-09 View Report
Annual return. With made up date no member list. 2014-01-24 View Report
Officers. Officer name: Sir David James Scott Cooksey. Change date: 2014-01-23. 2014-01-24 View Report
Officers. Officer name: Thomas Douglas Tremayne Waring. Change date: 2014-01-23. 2014-01-23 View Report
Accounts. Accounts type full. 2013-07-19 View Report
Officers. Officer name: Susan Thornton. 2013-02-08 View Report
Officers. Officer name: Richard Thornton. 2013-02-08 View Report
Annual return. With made up date no member list. 2013-01-18 View Report
Address. Move registers to registered office company. 2013-01-18 View Report
Address. Old address: Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW. Change date: 2013-01-02. 2013-01-02 View Report
Officers. Officer name: Cavendish Administration Limited. 2013-01-02 View Report
Officers. Officer name: Phoenix Administration Services Ltd. 2013-01-02 View Report