BARNETT WADDINGHAM CAPITAL TRUSTEES LIMITED

02719204
DECIMAL PLACE CHILTERN AVENUE AMERSHAM BUCKS HP6 5FG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2024 officers Termination of appointment of director (Ian David Ward) 1 Buy now
15 Feb 2024 accounts Annual Accounts 7 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2023 accounts Annual Accounts 7 Buy now
03 Aug 2022 officers Appointment of director (Ms Lisa Helen White) 2 Buy now
25 Jul 2022 officers Appointment of director (Ms Laura Louise Derry) 2 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 accounts Annual Accounts 7 Buy now
18 Oct 2021 officers Termination of appointment of director (Christopher Mark Kendall) 1 Buy now
18 Oct 2021 officers Termination of appointment of director (Paul Higgs) 1 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2020 accounts Annual Accounts 7 Buy now
27 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 officers Termination of appointment of director (Bhargawdip Devjibhai Buddhdev) 1 Buy now
05 May 2020 officers Change of particulars for director (Mr Andrew Graham Hague) 2 Buy now
22 Apr 2020 officers Appointment of director (Mr Andrew David Roberts) 2 Buy now
22 Apr 2020 officers Appointment of director (Mr Paul Higgs) 2 Buy now
22 Apr 2020 officers Appointment of director (Ms Kathryn Christina Rushton) 2 Buy now
06 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Dec 2019 accounts Annual Accounts 7 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 accounts Annual Accounts 7 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 mortgage Statement of satisfaction of a charge 4 Buy now
23 Oct 2017 officers Termination of appointment of director (Robert Adrian Joseph Waddingham) 1 Buy now
30 Sep 2017 accounts Annual Accounts 6 Buy now
23 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2017 officers Termination of appointment of director (Trevor Harvey) 1 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
16 Feb 2017 accounts Annual Accounts 6 Buy now
22 Jun 2016 annual-return Annual Return 7 Buy now
12 May 2016 resolution Resolution 27 Buy now
12 May 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Jan 2016 accounts Annual Accounts 6 Buy now
23 Jun 2015 annual-return Annual Return 7 Buy now
06 May 2015 officers Change of particulars for director (Mr Christopher Mark Kendall) 2 Buy now
02 Feb 2015 accounts Annual Accounts 6 Buy now
08 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jul 2014 officers Appointment of director (Mr Christopher Mark Kendall) 2 Buy now
23 Jun 2014 officers Appointment of director (Mr Ian Howard Jones) 2 Buy now
23 Jun 2014 officers Appointment of director (Mr Christopher Mark Kendall) 2 Buy now
23 Jun 2014 annual-return Annual Return 6 Buy now
11 Jun 2014 officers Termination of appointment of director (Richard Millson) 1 Buy now
21 May 2014 mortgage Registration of a charge 17 Buy now
21 May 2014 mortgage Registration of a charge 17 Buy now
21 May 2014 mortgage Registration of a charge 17 Buy now
21 May 2014 mortgage Registration of a charge 17 Buy now
21 May 2014 mortgage Registration of a charge 17 Buy now
21 May 2014 mortgage Registration of a charge 17 Buy now
04 Feb 2014 mortgage Registration of a charge 27 Buy now
04 Feb 2014 mortgage Registration of a charge 27 Buy now
28 Nov 2013 accounts Annual Accounts 6 Buy now
02 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2013 annual-return Annual Return 6 Buy now
17 Jun 2013 officers Change of particulars for director (Richard Andrew Millson) 2 Buy now
09 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
15 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jan 2013 accounts Annual Accounts 6 Buy now
22 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
22 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
22 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
22 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
22 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
22 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
20 Aug 2012 officers Change of particulars for director (Richard Andrew Millson) 2 Buy now
07 Jun 2012 annual-return Annual Return 6 Buy now
23 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
12 Jan 2012 officers Appointment of secretary (Mr Anthony Broadhurst) 1 Buy now
12 Jan 2012 officers Termination of appointment of secretary (John Flynn) 1 Buy now
05 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
08 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Oct 2011 accounts Annual Accounts 2 Buy now
24 Jun 2011 annual-return Annual Return 6 Buy now
09 Jun 2011 officers Appointment of director (Mr Ian David Ward) 2 Buy now
28 Oct 2010 mortgage Particulars of a mortgage or charge 9 Buy now
28 Oct 2010 mortgage Particulars of a mortgage or charge 9 Buy now
28 Oct 2010 mortgage Particulars of a mortgage or charge 9 Buy now
28 Oct 2010 mortgage Particulars of a mortgage or charge 9 Buy now
28 Oct 2010 mortgage Particulars of a mortgage or charge 9 Buy now
28 Oct 2010 mortgage Particulars of a mortgage or charge 9 Buy now
28 Oct 2010 mortgage Particulars of a mortgage or charge 9 Buy now
25 Oct 2010 accounts Annual Accounts 6 Buy now
15 Jun 2010 annual-return Annual Return 7 Buy now
12 Feb 2010 officers Change of particulars for director (Mr Trevor Harvey) 2 Buy now
12 Feb 2010 officers Change of particulars for director (Richard Andrew Millson) 2 Buy now