BAKER TILLY UK PBT TRUSTEES LIMITED

06656856
7TH FLOOR 21 LOMBARD STREET LONDON EC3V 9AH

Documents

Documents
Date Category Description Pages
05 Jan 2022 gazette Gazette Dissolved Liquidation 1 Buy now
05 Oct 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
15 Dec 2020 resolution Resolution 1 Buy now
12 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Dec 2020 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
17 Sep 2020 officers Change of particulars for director (John Robert Taylor) 2 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 officers Appointment of director (Mr Jonathan Mark Ericson) 2 Buy now
16 Jul 2020 officers Termination of appointment of director (Antony David Pierre) 1 Buy now
16 Jul 2020 officers Appointment of director (John Robert Taylor) 2 Buy now
06 Jul 2020 officers Termination of appointment of director (Penrose Margaret Helen Foss) 1 Buy now
06 Jul 2020 officers Termination of appointment of director (Jillian Margaret Jones) 1 Buy now
06 Jul 2020 officers Appointment of director (Andrew John Westbrook) 2 Buy now
30 Jan 2020 officers Appointment of director (Jillian Margaret Jones) 2 Buy now
29 Jan 2020 officers Termination of appointment of director (Nigel John Tristem) 1 Buy now
29 Jan 2020 officers Termination of appointment of director (Robert Morrison Ross) 1 Buy now
29 Jan 2020 officers Appointment of director (Penrose Margaret Helen Foss) 2 Buy now
10 Sep 2019 accounts Annual Accounts 4 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 officers Appointment of director (Mr Robert Morrison Ross) 2 Buy now
10 Dec 2018 officers Appointment of director (Mr Nigel John Tristem) 2 Buy now
07 Dec 2018 officers Termination of appointment of director (Elfed Wyn Jarvis) 1 Buy now
07 Dec 2018 officers Termination of appointment of secretary (Alan Duley) 1 Buy now
07 Dec 2018 officers Termination of appointment of director (David Gwilliam) 1 Buy now
27 Nov 2018 accounts Annual Accounts 4 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 officers Change of particulars for director (Antony David Pierre) 2 Buy now
26 Jul 2017 accounts Annual Accounts 4 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2016 accounts Annual Accounts 4 Buy now
17 Dec 2015 accounts Annual Accounts 5 Buy now
18 Aug 2015 annual-return Annual Return 6 Buy now
30 Dec 2014 accounts Annual Accounts 5 Buy now
22 Aug 2014 annual-return Annual Return 6 Buy now
07 Aug 2014 officers Appointment of director (David Gwilliam) 3 Buy now
07 Aug 2014 officers Appointment of director (Mr Elfed Wyn Jarvis) 2 Buy now
04 Aug 2014 officers Termination of appointment of director (Jonathan Andrew Randall) 2 Buy now
04 Aug 2014 officers Termination of appointment of director (Martin Bruce Rodgers) 2 Buy now
23 Dec 2013 accounts Annual Accounts 5 Buy now
27 Aug 2013 address Change Sail Address Company With Old Address 2 Buy now
22 Aug 2013 annual-return Annual Return 6 Buy now
18 Dec 2012 accounts Annual Accounts 5 Buy now
03 Aug 2012 annual-return Annual Return 6 Buy now
02 Jan 2012 accounts Annual Accounts 5 Buy now
04 Aug 2011 annual-return Annual Return 6 Buy now
06 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Apr 2011 officers Appointment of director (Antony David Pierre) 3 Buy now
28 Mar 2011 officers Termination of appointment of director (Stephen Berger) 2 Buy now
25 Feb 2011 officers Change of particulars for secretary (Alan Duley) 3 Buy now
24 Feb 2011 officers Change of particulars for director (Jonathan Andrew Randall) 3 Buy now
24 Feb 2011 officers Change of particulars for director (Mr Martin Bruce Rodgers) 3 Buy now
24 Feb 2011 officers Change of particulars for director (Mr Stephen Howard Berger) 3 Buy now
24 Feb 2011 officers Change of particulars for director (Mr James Edwin Bugden) 3 Buy now
07 Feb 2011 officers Termination of appointment of director (James Bugden) 2 Buy now
15 Dec 2010 accounts Annual Accounts 5 Buy now
03 Dec 2010 officers Appointment of director (Martin Bruce Rodgers) 3 Buy now
27 Aug 2010 annual-return Annual Return 6 Buy now
27 Aug 2010 officers Termination of appointment of secretary (John Warner) 2 Buy now
27 Aug 2010 officers Appointment of secretary (Alan Duley) 3 Buy now
05 Aug 2010 address Move Registers To Sail Company 2 Buy now
05 Aug 2010 address Change Sail Address Company 2 Buy now
23 Nov 2009 accounts Annual Accounts 5 Buy now
07 Aug 2009 annual-return Annual return made up to 25/07/09 3 Buy now
27 Aug 2008 accounts Accounting reference date shortened from 31/07/2009 to 31/03/2009 1 Buy now
25 Jul 2008 incorporation Incorporation Company 26 Buy now