J C RATHBONE TRUSTEES LIMITED

03578205
12 ST. JAMES'S SQUARE LONDON SW1Y 4LB

Documents

Documents
Date Category Description Pages
11 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
26 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
19 Oct 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Aug 2021 accounts Annual Accounts 6 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Jul 2020 accounts Annual Accounts 5 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 officers Appointment of director (Mr Jamie Alexander Macdonald) 2 Buy now
13 Nov 2019 officers Appointment of director (Mr Brian David Conly) 2 Buy now
13 Nov 2019 officers Termination of appointment of director (Matthew Thomas Waterman) 1 Buy now
13 Nov 2019 officers Termination of appointment of director (Ian Philip Macfarlane) 1 Buy now
18 Sep 2019 officers Termination of appointment of director (Virginia Heather Symons) 1 Buy now
18 Sep 2019 officers Termination of appointment of secretary (Virginia Heather Symons) 1 Buy now
25 Jun 2019 accounts Annual Accounts 5 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 officers Termination of appointment of director (Ivan Harkins) 1 Buy now
16 Oct 2018 officers Change of particulars for secretary (Virginia Heather Symons) 1 Buy now
15 Oct 2018 officers Change of particulars for director (Mr Matthew Thomas Waterman) 2 Buy now
11 Oct 2018 officers Termination of appointment of director (Paul Laurence Huberman) 1 Buy now
19 Jun 2018 accounts Annual Accounts 2 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 resolution Resolution 10 Buy now
13 Sep 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Sep 2017 resolution Resolution 27 Buy now
05 Sep 2017 officers Appointment of director (Mrs Jacquelene Bowie) 2 Buy now
04 Sep 2017 officers Appointment of director (Mr Ivan Harkins) 2 Buy now
04 Sep 2017 officers Termination of appointment of director (John Christopher Daniel Rathbone) 1 Buy now
04 Sep 2017 officers Appointment of director (Mr Ian Philip Macfarlane) 2 Buy now
02 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
01 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2017 accounts Annual Accounts 5 Buy now
06 Jul 2016 annual-return Annual Return 7 Buy now
09 Jun 2016 accounts Annual Accounts 5 Buy now
24 Jun 2015 annual-return Annual Return 7 Buy now
18 Jun 2015 accounts Annual Accounts 5 Buy now
03 Jun 2015 officers Appointment of director (Mrs Virginia Heather Symons) 2 Buy now
03 Jun 2015 officers Termination of appointment of director (Margaret Moss) 1 Buy now
03 Jul 2014 accounts Annual Accounts 5 Buy now
23 Jun 2014 annual-return Annual Return 7 Buy now
10 Jun 2013 annual-return Annual Return 7 Buy now
03 Jun 2013 accounts Annual Accounts 5 Buy now
12 Jun 2012 annual-return Annual Return 7 Buy now
14 May 2012 accounts Annual Accounts 6 Buy now
27 Jun 2011 accounts Annual Accounts 5 Buy now
15 Jun 2011 annual-return Annual Return 7 Buy now
27 Sep 2010 annual-return Annual Return 7 Buy now
15 Sep 2010 accounts Annual Accounts 5 Buy now
07 Aug 2009 accounts Annual Accounts 5 Buy now
24 Jun 2009 annual-return Return made up to 09/06/09; full list of members 4 Buy now
16 Jun 2009 officers Director appointed mr paul laurence huberman 2 Buy now
16 Jun 2009 address Location of debenture register 1 Buy now
16 Jun 2009 address Location of register of members 1 Buy now
16 Jun 2009 address Registered office changed on 16/06/2009 from 14 bruton place london W1J 6LX 1 Buy now
14 Apr 2009 officers Appointment terminated director martin woodward 1 Buy now
14 Apr 2009 officers Director appointed mr matthew thomas waterman 1 Buy now
10 Jun 2008 annual-return Return made up to 09/06/08; full list of members 4 Buy now
18 Mar 2008 accounts Annual Accounts 5 Buy now
21 Aug 2007 accounts Annual Accounts 5 Buy now
03 Jul 2007 annual-return Return made up to 09/06/07; full list of members 2 Buy now
14 Nov 2006 annual-return Return made up to 09/06/06; full list of members 2 Buy now
08 Nov 2006 officers New director appointed 1 Buy now
18 Jul 2006 officers Secretary's particulars changed 1 Buy now
18 Jul 2006 officers Director resigned 1 Buy now
31 May 2006 accounts Annual Accounts 5 Buy now
23 Jun 2005 annual-return Return made up to 09/06/05; full list of members 7 Buy now
25 May 2005 accounts Annual Accounts 5 Buy now
21 Sep 2004 address Registered office changed on 21/09/04 from: premier house 309 ballards lane north finchley london N12 8LU 1 Buy now
28 Jul 2004 annual-return Return made up to 09/06/04; full list of members 7 Buy now
09 Jan 2004 accounts Annual Accounts 4 Buy now
29 Jul 2003 accounts Annual Accounts 4 Buy now
24 Jun 2003 annual-return Return made up to 09/06/03; full list of members 7 Buy now
23 Jul 2002 annual-return Return made up to 09/06/02; full list of members 7 Buy now
02 Apr 2002 accounts Annual Accounts 4 Buy now
03 Dec 2001 accounts Annual Accounts 5 Buy now
05 Jul 2001 annual-return Return made up to 09/06/01; full list of members 7 Buy now
20 Jun 2000 accounts Annual Accounts 4 Buy now
19 Jun 2000 annual-return Return made up to 09/06/00; full list of members 7 Buy now
28 Jul 1999 annual-return Return made up to 09/06/99; full list of members 6 Buy now
02 Nov 1998 officers New director appointed 3 Buy now
26 Oct 1998 officers Secretary resigned 1 Buy now
26 Oct 1998 officers Director resigned 1 Buy now
26 Oct 1998 officers New secretary appointed 2 Buy now
26 Oct 1998 officers New director appointed 2 Buy now
26 Oct 1998 officers New director appointed 2 Buy now
26 Oct 1998 address Registered office changed on 26/10/98 from: 41 park square leeds west yorkshire LS1 2NS 1 Buy now
26 Oct 1998 accounts Accounting reference date extended from 30/06/99 to 30/09/99 1 Buy now
30 Sep 1998 resolution Resolution 3 Buy now
29 Sep 1998 incorporation Memorandum Articles 12 Buy now
29 Sep 1998 resolution Resolution 4 Buy now
25 Sep 1998 change-of-name Certificate Change Of Name Company 5 Buy now
09 Jun 1998 incorporation Incorporation Company 17 Buy now