T&N ASBESTOS TRUSTEE COMPANY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-09 delete source_ip 172.67.134.220
2024-03-09 delete source_ip 104.21.6.127
2024-03-09 insert source_ip 77.68.64.21
2023-10-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/23
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2022-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES
2022-06-07 delete address SUITE 11B MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER ENGLAND M22 5WB
2022-06-07 insert address SUITE 15F MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER ENGLAND M22 5WB
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-07 update registered_address
2022-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2022-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2022 FROM SUITE 11B MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER M22 5WB ENGLAND
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2021-02-02 delete source_ip 104.28.30.109
2021-02-02 delete source_ip 104.28.31.109
2021-02-02 insert source_ip 104.21.6.127
2020-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES
2020-07-08 update account_category TOTAL EXEMPTION FULL => DORMANT
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-16 insert source_ip 172.67.134.220
2020-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-07-08 delete address 6 NEW STREET SQUARE LONDON EC4A 3BF
2019-07-08 insert address SUITE 11B MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER ENGLAND M22 5WB
2019-07-08 update account_ref_day 31 => 30
2019-07-08 update account_ref_month 12 => 9
2019-07-08 update accounts_next_due_date 2020-09-30 => 2020-06-30
2019-07-08 update registered_address
2019-06-27 update statutory_documents CURRSHO FROM 31/12/2019 TO 30/09/2019
2019-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 6 NEW STREET SQUARE LONDON EC4A 3BF
2019-06-27 update statutory_documents SECRETARY APPOINTED MR LEE JAMES PILKINGTON
2019-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE CLARE O'KEEFE
2019-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOHN GLEAVE
2019-06-27 update statutory_documents CESSATION OF ALIXPARTNERS LTD AS A PSC
2019-06-27 update statutory_documents CESSATION OF JAY ALIX AS A PSC
2019-06-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL THOMPSON
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-15 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES
2018-05-11 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-11 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-16 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-10 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-08-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY ALIX
2017-07-11 update statutory_documents SECRETARY APPOINTED MR PAUL MATTHEW THOMPSON
2017-06-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIDIER FAURE
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-07-05 update person_description Anne O'Keefe => Anne O'Keefe
2016-07-05 update person_description James Gleave => James Gleave
2016-07-05 update person_title Anne O'Keefe: Partner With Zolfo Cooper => Managing Director With Alix
2016-07-05 update person_title James Gleave: Principal With Zolfo Cooper => Principal With Alix
2016-06-08 delete address 20 NORTH AUDLEY STREET LONDON W1K 6WE
2016-06-08 insert address 6 NEW STREET SQUARE LONDON EC4A 3BF
2016-06-08 update registered_address
2016-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 20 NORTH AUDLEY STREET LONDON W1K 6WE
2015-11-09 update returns_last_madeup_date 2014-08-30 => 2015-08-30
2015-11-09 update returns_next_due_date 2015-09-27 => 2016-09-27
2015-10-07 update statutory_documents 30/08/15 FULL LIST
2015-05-14 update statutory_documents SECRETARY APPOINTED DIDIER FAURE
2015-04-08 delete address 10 FLEET PLACE LONDON EC4M 7RB
2015-04-08 insert address 20 NORTH AUDLEY STREET LONDON W1K 6WE
2015-04-08 update registered_address
2015-03-24 update website_status FlippedRobots => OK
2015-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 10 FLEET PLACE LONDON EC4M 7RB
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-03-04 update website_status OK => FlippedRobots
2015-02-19 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-29 delete source_ip 188.65.180.170
2014-12-29 insert source_ip 104.28.30.109
2014-12-29 insert source_ip 104.28.31.109
2014-10-07 update returns_last_madeup_date 2013-08-30 => 2014-08-30
2014-10-07 update returns_next_due_date 2014-09-27 => 2015-09-27
2014-09-01 update statutory_documents 30/08/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-08-30 => 2013-08-30
2013-10-07 update returns_next_due_date 2013-09-27 => 2014-09-27
2013-10-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-17 update statutory_documents 30/08/13 FULL LIST
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-30 => 2012-08-30
2013-06-22 update returns_next_due_date 2012-09-27 => 2013-09-27
2012-09-20 update statutory_documents 30/08/12 FULL LIST
2012-02-29 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-23 update statutory_documents 30/08/11 FULL LIST
2011-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE CLARE O'KEEFE / 23/09/2011
2011-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN GLEAVE / 23/09/2011
2011-02-08 update statutory_documents DISS40 (DISS40(SOAD))
2011-02-07 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents FIRST GAZETTE
2010-09-23 update statutory_documents 30/08/10 FULL LIST
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE CLARE O'KEEFE / 30/08/2010
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MELTON / 30/08/2010
2009-11-30 update statutory_documents 30/08/09 NO CHANGES
2009-10-01 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY DANIELLE MUMFORD
2008-11-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY SABRINA PEREL
2008-11-03 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-10-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DANIELLE MUMFORD / 08/11/2007
2008-10-14 update statutory_documents RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-04-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HELEN CHIA
2007-09-05 update statutory_documents RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-07-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-12 update statutory_documents NEW SECRETARY APPOINTED
2007-07-12 update statutory_documents SECRETARY RESIGNED
2007-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 190 STRAND LONDON WC2R 1JN
2007-03-22 update statutory_documents S366A DISP HOLDING AGM 15/02/07
2006-10-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-10-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-02 update statutory_documents RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-08-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-08-04 update statutory_documents NEW SECRETARY APPOINTED
2006-08-04 update statutory_documents NEW SECRETARY APPOINTED
2006-08-04 update statutory_documents SECRETARY RESIGNED
2006-08-04 update statutory_documents SECRETARY RESIGNED
2006-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/06 FROM: THE OBSERVATORY CHAPEL WALKS MANCHESTER M2 1HL
2006-03-15 update statutory_documents NEW SECRETARY APPOINTED
2006-02-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/05 FROM: ONE FLEET PLACE LONDON EC4M 7WS
2005-12-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-21 update statutory_documents DIRECTOR RESIGNED
2005-12-21 update statutory_documents SECRETARY RESIGNED
2005-10-21 update statutory_documents COMPANY NAME CHANGED DWSCO 2634 LIMITED CERTIFICATE ISSUED ON 21/10/05
2005-08-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION