STREATHERS TRUST CORPORATION LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE STREATHER
2022-10-19 update statutory_documents DIRECTOR APPOINTED ALEXANDER MICHAEL PRIOR
2022-10-19 update statutory_documents DIRECTOR APPOINTED MR JAMES DONALD DANAHER
2022-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW COOPER
2022-09-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIRM COMPANY SERVICES LIMITED
2022-02-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-02-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES
2021-11-16 update statutory_documents DIRECTOR APPOINTED GABRIEL GRANT
2021-11-16 update statutory_documents DIRECTOR APPOINTED KITTY CHARLOTTE SYLVIA BADEN-POWELL
2021-02-08 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-02-08 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-02-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-12-10 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-12-10 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES
2017-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL DAYNES / 13/11/2017
2017-01-08 delete sic_code 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
2017-01-08 insert sic_code 74990 - Non-trading company
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINDLEY
2016-01-08 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-01-08 update returns_next_due_date 2015-12-31 => 2016-12-31
2015-12-15 update statutory_documents 03/12/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07 delete address 44 BAKER STREET LONDON ENGLAND W1U 7AL
2015-01-07 insert address 44 BAKER STREET LONDON W1U 7AL
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-03 => 2014-12-03
2015-01-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2014-12-03 update statutory_documents 03/12/14 FULL LIST
2014-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN ALEXANDER COOPER / 01/12/2014
2014-12-03 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRM COMPANY SERVICES LIMITED / 21/04/2014
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-07 delete address 128 WIGMORE STREET LONDON W1U 3SA
2014-05-07 insert address 44 BAKER STREET LONDON ENGLAND W1U 7AL
2014-05-07 update registered_address
2014-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 128 WIGMORE STREET LONDON W1U 3SA
2014-01-07 update returns_last_madeup_date 2012-12-03 => 2013-12-03
2014-01-07 update returns_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 03/12/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-03 => 2012-12-03
2013-06-24 update returns_next_due_date 2012-12-31 => 2013-12-31
2013-01-30 update statutory_documents 03/12/12 FULL LIST
2013-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-16 update statutory_documents 03/12/11 FULL LIST
2011-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY VAN DER MEER
2011-04-06 update statutory_documents DIRECTOR APPOINTED ANDREW BRIAN ALEXANDER COOPER
2010-12-10 update statutory_documents 03/12/10 FULL LIST
2010-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM VAN DER MEER / 10/08/2010
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SAMUEL SMITH / 10/08/2010
2009-12-31 update statutory_documents 03/12/09 FULL LIST
2009-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM VAN DER MEER / 01/10/2009
2009-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GODFREY STREATHER / 01/10/2009
2009-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SAMUEL SMITH / 03/12/2009
2009-12-31 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRM COMPANY SERVICES LIMITED / 03/12/2009
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SAMUEL SMITH / 02/07/2009
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SAMUEL SMITH / 02/07/2009
2009-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-03 update statutory_documents DIRECTOR APPOINTED MR JAMES SAMUEL SMITH
2008-12-17 update statutory_documents RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-08-26 update statutory_documents GBP NC 100/250000 20/08/08
2008-08-26 update statutory_documents NC INC ALREADY ADJUSTED 20/08/2008
2008-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAYNES / 27/05/2008
2007-12-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION