20-20 TRUSTEES - History of Changes


DateDescription
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, WITH UPDATES
2023-11-07 update statutory_documents DIRECTOR APPOINTED REBECCA JAYNE WOOD
2023-10-25 update statutory_documents DIRECTOR APPOINTED MR ADRIAN CLIVE SPANN
2023-10-25 update statutory_documents DIRECTOR APPOINTED MR STEWART IAN GRAHAM
2023-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY MILLER
2023-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA JANE WINCHESTER / 06/03/2023
2023-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NADEEM LADHA
2023-08-07 insert company_previous_name 20-20 TRUSTEES LIMITED
2023-08-07 update name 20-20 TRUSTEES LIMITED => VIDETT TRUSTEES LIMITED
2023-07-07 update account_ref_day 30 => 31
2023-07-07 update account_ref_month 6 => 12
2023-07-07 update accounts_next_due_date 2024-03-31 => 2024-09-30
2023-07-03 update statutory_documents COMPANY NAME CHANGED 20-20 TRUSTEES LIMITED CERTIFICATE ISSUED ON 03/07/23
2023-06-28 update statutory_documents CURREXT FROM 30/06/2023 TO 31/12/2023
2023-06-07 update num_mort_charges 4 => 5
2023-06-07 update num_mort_outstanding 0 => 1
2023-05-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056192730005
2023-04-07 delete address 100 WOOD STREET LONDON ENGLAND EC2V 7AN
2023-04-07 insert address 3RD FLOOR FORBURY WORKS 37-43 BLAGRAVE STREET READING ENGLAND RG1 1PZ
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 3 => 4
2023-04-07 update registered_address
2023-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIDETT LIMITED
2023-04-05 update statutory_documents CESSATION OF BROADSTONE HOLDCO LIMITED AS A PSC
2023-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2023 FROM 100 WOOD STREET LONDON EC2V 7AN ENGLAND
2023-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056192730004
2023-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONIO GUSMAO
2023-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES
2023-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES
2022-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / BROADSTONE HOLDCO LIMITED / 01/07/2019
2022-08-16 delete otherexecutives Dana Day
2022-08-16 insert otherexecutives Ayub Mamoojee
2022-08-16 delete address Walker House Exchange Flags Exchange Flags Liverpool L2 3YL UK
2022-08-16 delete address uk / 0203 869 6900 20-20 Trustees, PO Box 18166, Redditch, B97 9XQ
2022-08-16 delete person Dana Day
2022-08-16 delete person Sean Richmond
2022-08-16 insert about_pages_linkeddomain ppf.co.uk
2022-08-16 insert about_pages_linkeddomain thepensionsregulator.gov.uk
2022-08-16 insert address 7th Floor Walker House Exchange Flags Liverpool L2 3YL UK
2022-08-16 insert person Ayub Mamoojee
2022-08-16 insert person Davinder Sira
2022-08-16 insert person Fizza Qasim
2022-08-16 insert person Frances Reilly
2022-08-16 insert person Jade Lyons
2022-08-16 insert person Malvina Price
2022-08-16 insert person Nicola Paul
2022-08-16 insert person Nikhil Patel
2022-08-11 update statutory_documents DIRECTOR APPOINTED MR ANTONIO GUILHERME RAMOS GUSMAO
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-05 delete otherexecutives Adrian Spann
2022-04-05 delete person Adrian Spann
2022-04-05 delete person Jagruti Chavda
2022-04-05 insert address uk / 0203 869 6900 20-20 Trustees, PO Box 18166, Redditch, B97 9XQ
2022-04-05 insert person Sarah Swindells
2022-04-05 update person_title Ben Salmons: Trustee; Trustee Consultant View Profile => Senior Trustee Consultant View Profile; Senior Trustee
2022-04-05 update person_title Mark Johnston: Associate Director View Profile => Trustee Director View Profile
2022-04-05 update person_title Sean Richmond: Trustee Consultant View Profile => Senior Trustee Consultant View Profile
2022-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT STOBART
2022-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL JONES
2022-02-15 delete otherexecutives Mandy Kaur-Sadler
2022-02-15 insert otherexecutives Alexandra Westley
2022-02-15 insert otherexecutives Angela Winchester
2022-02-15 delete address 100 Wood Street Barbican London EC2V 7AN
2022-02-15 delete address Park House Bristol Road South Rednal Birmingham B45 9AH UK
2022-02-15 delete person Nigel Jones
2022-02-15 delete person Yvonne Wan
2022-02-15 insert address 20-20 Trustees 100 Wood Street London EC2V 7AN
2022-02-15 insert address 20-20 Trustees, PO Box 18166, Redditch, B97 9XQ
2022-02-15 insert address 221 West George St Glasgow G2 2ND UK
2022-02-15 insert address 23-25 St George's Rd Bristol BS1 5UU UK
2022-02-15 insert address Fishing Line Rd Redditch B97 6EW UK
2022-02-15 insert address Walker House Exchange Flags Exchange Flags Liverpool L2 3YL UK
2022-02-15 insert email st..@2020trustees.co.uk
2022-02-15 insert person Alexandra Westley
2022-02-15 insert person Alison Pearson
2022-02-15 insert person Angela Winchester
2022-02-15 insert person Ben Salmons
2022-02-15 insert person Chérilyn Lamonby
2022-02-15 insert person Claire Chamberlain
2022-02-15 insert person Donray Rae
2022-02-15 insert person Katie Arthur
2022-02-15 insert person Lisa Harries
2022-02-15 insert person Luis Florez
2022-02-15 insert person Maverick Singson
2022-02-15 insert person Sarah Dickinson
2022-02-15 update person_description Adrian Spann => Adrian Spann
2022-02-15 update person_description Aimée Denham => Aimée Denham
2022-02-15 update person_description Becky Wood => Becky Wood
2022-02-15 update person_description Catherine Williams => Catherine Williams
2022-02-15 update person_description Chris Halewood => Chris Halewood
2022-02-15 update person_description Dana Day => Dana Day
2022-02-15 update person_description Françoise Harper => Françoise Harper
2022-02-15 update person_description Jagruti Chavda => Jagruti Chavda
2022-02-15 update person_description James Chalk => James Chalk
2022-02-15 update person_description Kate Leigh => Kate Leigh
2022-02-15 update person_title Angela Connally: Business Development Assistant; Business Development Assistant View Profile => Business Development Manager View Profile; Business Development Manager
2022-02-15 update person_title Jagruti Chavda: Trustee; Trustee Consultant View Profile => Senior Trustee Consultant View Profile; Senior Trustee
2022-02-15 update person_title Mandy Kaur-Sadler: Trustees Must Be Confident in Their Support of Members and Employers; Associate Director; Associate Director View Profile; Pension Trustee Boards Need to Diversify => Trustee Director View Profile
2022-02-15 update person_title Michel Picot: Associate Trustee Director View Profile => Trustee Director View Profile
2022-02-15 update person_title Naomi Mikulas: Team Secretary & Support View Profile => Trustee Consultant View Profile
2022-02-15 update person_title Sue Quayle: Associate Director View Profile => Trustee Director View Profile
2022-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JONES / 19/11/2021
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES
2021-10-27 update statutory_documents DIRECTOR APPOINTED MS ANGELA JANE WINCHESTER
2021-07-07 update num_mort_charges 3 => 4
2021-07-07 update num_mort_outstanding 0 => 1
2021-06-16 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2021-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056192730004
2021-05-07 update num_mort_outstanding 3 => 0
2021-05-07 update num_mort_satisfied 0 => 3
2021-04-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056192730001
2021-04-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056192730002
2021-04-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056192730003
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2021-02-09 delete otherexecutives Gerry Walsh
2021-02-09 insert otherexecutives Becky Wood
2021-02-09 insert otherexecutives Catherine Williams
2021-02-09 insert otherexecutives David Whitbread
2021-02-09 insert otherexecutives James Chalk
2021-02-09 insert otherexecutives Jim Robson
2021-02-09 insert otherexecutives Kate Leigh
2021-02-09 delete address St Nicholas Court 25-27 Castle Gate Nottingham NG1 7AR UK
2021-02-09 delete person Gerry Walsh
2021-02-09 delete phone +44 (0)20 3869 6823
2021-02-09 insert person Angela Connally
2021-02-09 insert person Becky Wood
2021-02-09 insert person Catherine Williams
2021-02-09 insert person David Whitbread
2021-02-09 insert person Jagruti Chavda
2021-02-09 insert person James Chalk
2021-02-09 insert person Jim Robson
2021-02-09 insert person Kate Leigh
2021-02-09 insert person Kerry Jones
2021-02-09 insert person Mark Johnston
2021-02-09 insert person Naomi Mikulas
2021-02-09 insert person Sean Richmond
2021-02-09 insert person Shay Owode
2021-02-09 insert person Steve Southern
2021-02-09 insert person Stuart Travers
2021-02-09 insert person Tom Stockley
2021-02-09 insert phone +44 (0)20 3869 6900
2021-02-09 insert phone 02038696900
2021-02-09 update person_description Cherilyn Lamonby => Cherilyn Lamonby
2020-12-07 update num_mort_charges 2 => 3
2020-12-07 update num_mort_outstanding 2 => 3
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES
2020-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056192730003
2020-10-18 insert otherexecutives Adrian Spann
2020-10-18 insert otherexecutives Aimée Denham
2020-10-18 insert otherexecutives Dana Day
2020-10-18 insert otherexecutives Martin Collins
2020-10-18 insert address 100 Wood Street Barbican London EC2V 7AN
2020-10-18 insert person Adrian Spann
2020-10-18 insert person Aimée Denham
2020-10-18 insert person Dana Day
2020-10-18 insert person Françoise Harper
2020-10-18 insert person Martin Collins
2020-10-18 insert person Stuart Walters
2020-08-04 update robots_txt_status www.2020trustees.co.uk: 404 => 0
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-06 insert otherexecutives Mandy Kaur-Sadler
2020-03-06 delete person Aaron Cooper
2020-03-06 delete person Rosie Nelson
2020-03-06 insert person Mandy Kaur-Sadler
2020-03-06 insert person Sue Quayle
2020-02-14 update statutory_documents SECOND FILING OF AP01 FOR DUNCAN MICHAEL WILLSHER
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2020-01-24 update statutory_documents DIRECTOR APPOINTED DUNCAN MICHAEL WILLSHER
2020-01-24 update statutory_documents DIRECTOR APPOINTED JULIA LINDSAY YATES
2020-01-24 update statutory_documents DIRECTOR APPOINTED NADEEM LADHA
2020-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD WALSH
2019-12-07 update num_mort_charges 1 => 2
2019-12-07 update num_mort_outstanding 1 => 2
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES
2019-11-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056192730002
2019-10-30 delete address Park House Bristol Rd S Birmingham Rednal Birmingham B45 9AH UK
2019-10-30 insert address 100 Wood Street London EC2V 7AN UK
2019-10-30 insert address Park House Bristol Road South Rednal Birmingham B45 9AH UK
2019-10-30 update person_title Kerry McDermott: Senior Trustee Consultant View Profile => Associate Director View Profile
2019-10-30 update person_title Michelle Womack: Senior Trustee Consultant View Profile => Associate Director View Profile
2019-10-30 update person_title Natalie Parfitt: Trustee; Trustee Consultant View Profile => Senior Trustee Consultant View Profile; Senior Trustee
2019-09-28 delete otherexecutives Stewart Graham
2019-09-28 delete phone +44 (0)20 3869 6877
2019-09-28 insert phone +44 (0)20 3869 6823
2019-09-28 update person_title Aaron Cooper: Business Development Executive Contact Aaron; Business Development Executive => Business Development Executive View Profile; Business Development Executive
2019-09-28 update person_title Aimee Denham: Trustee Director; Trustee Director Contact Aimee => Trustee Director; Trustee Director View Profile
2019-09-28 update person_title Andy Bakewell: Trustee Director; Trustee Director Contact Andy; Director => Trustee Director; Trustee Director View Profile; Director
2019-09-28 update person_title Antony Miller: Founder & Head of Strategy Contact Antony; Founder & Head of Strategy 0161 211 5353 => Founder & Head of Strategy View Profile; Founder & Head of Strategy 0161 211 5353
2019-09-28 update person_title Cherilyn Lamonby: Senior Trustee Consultant Contact Cherilyn; Senior Trustee => Senior Trustee Consultant View Profile; Senior Trustee
2019-09-28 update person_title Chris Halewood: Trustee Director Contact Chris; Chartered Financial Planner and Fellow of the Personal Finance Society; Trustee Director => Chartered Financial Planner and Fellow of the Personal Finance Society; Trustee Director; Trustee Director View Profile
2019-09-28 update person_title Duncan Willsher: Trustee Director; Trustee Director Contact Duncan => Trustee Director; Trustee Director View Profile
2019-09-28 update person_title Gerry Walsh: Trustee Director Contact Gerry; Trustee Director => Trustee Director; Trustee Director View Profile
2019-09-28 update person_title Jerry Gandhi: Trustee Director Contact Jerry => Trustee Director View Profile
2019-09-28 update person_title Julia Yates: Chartered Accountant; Trustee Director; Trustee Director Contact Julia => Chartered Accountant; Trustee Director; Trustee Director View Profile
2019-09-28 update person_title Katie Smith: Trustee; Trustee Consultant Contact Katie => Trustee Consultant View Profile
2019-09-28 update person_title Kerry McDermott: Senior Trustee Consultant Contact Kerry; Senior Trustee => Senior Trustee Consultant View Profile
2019-09-28 update person_title Kevin Dolan: Trustee Director Contact Kevin; Trustee Director => Trustee Director; Trustee Director View Profile
2019-09-28 update person_title Mark Cliff: Trustee Director Contact Mark; Trustee Director; We Welcome Consultation Aimed at Driving Up Trustee Standards; Independent Trustee; Director => Trustee Director; Trustee Director View Profile; Independent Trustee; Director
2019-09-28 update person_title Mark Gaygan: Trustee; Trustee Consultant Contact Mark => Trustee Consultant View Profile
2019-09-28 update person_title Michel Picot: Associate; Associate Trustee Director Contact Michel; Trustee Director; Trustee of Pension Funds With French => Associate; Associate Trustee Director View Profile; Trustee Director; Trustee of Pension Funds With French
2019-09-28 update person_title Michelle Pryde: Senior Trustee Consultant Contact Michelle; Senior Trustee => Senior Trustee Consultant View Profile; Senior Trustee
2019-09-28 update person_title Michelle Womack: Senior Trustee Consultant Contact Michelle; Senior Trustee => Senior Trustee Consultant View Profile
2019-09-28 update person_title Nadeem Ladha: Trustee Action on Fiduciary Investment Management; Trustee Director; Ensuring Good Scheme Governance through Succession Planning; Trustee Director Contact Nadeem => Trustee Action on Fiduciary Investment Management; Trustee Director; Ensuring Good Scheme Governance through Succession Planning; Trustee Director View Profile
2019-09-28 update person_title Naomi L'Estrange: 20 - 20 Trustees Named ‘Independent Trustee Company of the Year; Managing Director Contact Naomi; Managing Director => 20 - 20 Trustees Named ‘Independent Trustee Company of the Year; Managing Director; Managing Director View Profile
2019-09-28 update person_title Natalie Parfitt: Trustee; Trustee Consultant Contact Natalie => Trustee; Trustee Consultant View Profile
2019-09-28 update person_title Nick Ward: Senior Trustee Consultant Contact Nick; Senior Trustee => Senior Trustee Consultant View Profile
2019-09-28 update person_title Nigel Jones: Head of Consulting; Trustee Director; Trustee Director Contact Nigel => Head of Consulting; Trustee Director; Trustee Director View Profile
2019-09-28 update person_title Rosie Nelson: Senior Trustee Consultant Contact Rosie; Senior Trustee => Senior Trustee Consultant View Profile
2019-09-28 update person_title Stewart Graham: Head of Operations; Head of Operations Contact Stewart => Head of Operations View Profile
2019-09-28 update person_title Yvonne Wan: Associate Director Contact Yvonne => Associate Director View Profile
2019-08-26 insert person Duncan Wilsher
2019-08-26 insert phone +44 (0)20 3869 6877
2019-08-07 delete address 55 BAKER STREET LONDON ENGLAND W1U 8EW
2019-08-07 insert address 100 WOOD STREET LONDON ENGLAND EC2V 7AN
2019-08-07 update registered_address
2019-07-20 delete address 55 Baker St Marylebone London W1U 8EW UK
2019-07-20 insert address 100 Wood St Barbican London EC2V 7AN UK
2019-07-20 insert person Jerry Gandhi
2019-07-20 update person_description Duncan Willsher => Duncan Willsher
2019-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 55 BAKER STREET LONDON W1U 8EW ENGLAND
2019-06-06 delete otherexecutives Darren Howarth
2019-06-06 delete otherexecutives Samiea Ashraf
2019-06-06 insert otherexecutives Aimee Denham
2019-06-06 insert otherexecutives Chris Halewood
2019-06-06 insert otherexecutives Duncan Willsher
2019-06-06 insert otherexecutives Kevin Dolan
2019-06-06 insert otherexecutives Mark Cliff
2019-06-06 insert otherexecutives Stewart Graham
2019-06-06 insert otherexecutives Yvonne Wan
2019-06-06 delete person Darren Howarth
2019-06-06 delete person Samiea Ashraf
2019-06-06 insert address Park House Bristol Rd S Birmingham Rednal Birmingham B45 9AH UK
2019-06-06 insert person Aimee Denham
2019-06-06 insert person Cherilyn Lamonby
2019-06-06 insert person Chris Halewood
2019-06-06 insert person Duncan Willsher
2019-06-06 insert person Katie Smith
2019-06-06 insert person Kerry McDermott
2019-06-06 insert person Mark Cliff
2019-06-06 insert person Mark Gaygan
2019-06-06 insert person Michelle Pryde
2019-06-06 insert person Michelle Womack
2019-06-06 insert person Natalie Parfitt
2019-06-06 insert person Nick Ward
2019-06-06 insert person Rosie Nelson
2019-06-06 insert person Stewart Graham
2019-06-06 insert person Yvonne Wan
2019-06-06 insert phone 07909 976 560
2019-06-06 update person_description Antony Miller => Antony Miller
2019-06-06 update person_title Antony Miller: Lead Trustee Contact Antony; Lead => Founder & Head of Strategy Contact Antony; Founder & Head of Strategy 0161 211 5353
2019-06-06 update person_title Kevin Dolan: Trustee; Trustee Dirctor Contact Kevin => Trustee Director Contact Kevin; Trustee Director
2019-06-06 update person_title Michel Picot: Trustee Director; Trustee Director Contact Michel => Associate; Associate Trustee Director Contact Michel; Trustee Director; Trustee of Pension Funds With French
2019-06-06 update person_title Nigel Jones: Director Contact Nigel; Head of Consulting; Director => Head of Consulting; Trustee Director; Trustee Director Contact Nigel
2019-04-22 delete ceo Antony Miller
2019-04-22 delete otherexecutives Naomi L'Estrange
2019-04-22 insert managingdirector Naomi L'Estrange
2019-04-22 insert otherexecutives Julia Yates
2019-04-22 insert otherexecutives Michel Picot
2019-04-22 insert otherexecutives Nadeem Ladha
2019-04-22 insert otherexecutives Samiea Ashraf
2019-04-22 delete address 55 Baker St Marylebone London W1U 7EU UK
2019-04-22 insert address 55 Baker St Marylebone London W1U 8EW UK
2019-04-22 insert person Aaron Cooper
2019-04-22 insert person Julia Yates
2019-04-22 insert person Kevin Dolan
2019-04-22 insert person Michel Picot
2019-04-22 update person_title Antony Miller: CEO Contact Antony; CEO => Lead Trustee Contact Antony; Lead
2019-04-22 update person_title Darren Howarth: Associate Director Contact Darren; Associate Director => Trustee Director Contact Darren; Trustee Director
2019-04-22 update person_title Nadeem Ladha: Trustee; Trustee Contact Nadeem => Trustee Action on Fiduciary Investment Management; Trustee Director; Trustee Director Contact Nadeem
2019-04-22 update person_title Naomi L'Estrange: Pension Sector Needs More Diversity; Join Trustee Board of the Pension SuperFund; Trustee Director Contact Naomi; Trustee Director; Director => Pension Sector Needs More Diversity; Join Trustee Board of the Pension SuperFund; 20 - 20 Trustees Nominated for Independent Trustee of the Year; Managing Director Contact Naomi; Managing Director
2019-04-22 update person_title Samiea Ashraf: Actuarial Director; Actuarial Director Contact Samiea => Trustee Director Contact Samiea; Trustee Director
2019-04-22 update primary_contact 55 Baker St Marylebone London W1U 7EU UK => 55 Baker St Marylebone London W1U 8EW UK
2019-01-28 update statutory_documents DIRECTOR APPOINTED MRS NAOMI HELEN L'ESTRANGE
2018-12-20 delete source_ip 82.71.205.3
2018-12-20 insert source_ip 192.124.249.59
2018-12-20 update robots_txt_status 2020trustees.co.uk: 200 => 404
2018-12-20 update robots_txt_status www.2020trustees.co.uk: 200 => 404
2018-12-06 update account_category TOTAL EXEMPTION FULL => FULL
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-06-30
2018-12-06 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES
2018-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2018-04-01 delete otherexecutives Neil Mitchell
2018-04-01 delete person Neil Mitchell
2017-12-07 delete address ALBION WHARF ALBION STREET MANCHESTER M1 5LN
2017-12-07 insert address 55 BAKER STREET LONDON ENGLAND W1U 8EW
2017-12-07 update account_ref_day 31 => 30
2017-12-07 update account_ref_month 3 => 6
2017-12-07 update accounts_next_due_date 2018-12-31 => 2019-03-31
2017-12-07 update num_mort_charges 0 => 1
2017-12-07 update num_mort_outstanding 0 => 1
2017-12-07 update registered_address
2017-11-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC
2017-11-28 update statutory_documents SAIL ADDRESS CREATED
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056192730001
2017-11-15 update statutory_documents ADOPT ARTICLES 03/11/2017
2017-11-09 update statutory_documents DIRECTOR APPOINTED MR GRANT EDWIN STOBART
2017-11-09 update statutory_documents DIRECTOR APPOINTED MR JONATHAN NICHOLAS JONES
2017-11-08 update statutory_documents CURREXT FROM 31/03/2018 TO 30/06/2018
2017-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2017 FROM ALBION WHARF ALBION STREET MANCHESTER M1 5LN
2017-11-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROADSTONE HOLDCO LIMITED
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-07 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/11/2017
2017-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MITCHELL
2017-11-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA HADLEY
2017-10-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-12 update statutory_documents CESSATION OF ANTONY PAUL MILLER AS A PSC
2017-07-12 update statutory_documents CESSATION OF GERARD JUDE WALSH AS A PSC
2017-07-12 update statutory_documents CESSATION OF NEIL GRAHAM MITCHELL AS A PSC
2017-07-12 update statutory_documents CESSATION OF NIGEL JONES AS A PSC
2017-07-12 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 10/11/2016
2017-05-13 insert email in..@2020trustees.co.uk
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JONES / 26/03/2016
2016-04-01 insert person Neil Barton
2015-12-07 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2015-12-07 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-11-12 update statutory_documents 10/11/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-15 delete phone 0115 924 1869
2015-06-15 insert phone 0115 947 2824
2015-04-12 delete address 6th Floor, Market Square House, St James's St, Nottingham NG1 6FG
2015-04-12 insert address St. Nicholas Court, 25-27 Castle Gate, Nottingham, NG1 7AR
2014-12-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2014-12-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2014-11-17 update statutory_documents 10/11/14 FULL LIST
2014-10-08 delete otherexecutives Stuart Benson
2014-10-08 delete person Stuart Benson
2014-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-27 delete otherexecutives Nick Boyes
2014-08-27 insert general_emails in..@2020trustees.co.uk
2014-08-27 delete person Nick Boyes
2014-08-27 delete source_ip 72.47.197.209
2014-08-27 insert email in..@2020trustees.co.uk
2014-08-27 insert source_ip 82.71.205.3
2014-06-12 insert office_emails ma..@2020trustees.co.uk
2014-06-12 insert office_emails no..@2020trustees.co.uk
2014-06-12 insert otherexecutives Stuart Benson
2014-06-12 insert email ma..@2020trustees.co.uk
2014-06-12 insert email no..@2020trustees.co.uk
2014-06-12 insert person Stuart Benson
2014-05-19 delete source_ip 82.71.205.3
2014-05-19 insert source_ip 72.47.197.209
2013-12-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2013-12-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2013-11-29 update statutory_documents 10/11/13 FULL LIST
2013-11-18 update statutory_documents ADOPT ARTICLES 31/10/2013
2013-11-14 update statutory_documents SUB-DIVIDED SHARES 30/10/2013
2013-11-14 update statutory_documents SUB-DIVISION 31/10/13
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 insert company_previous_name MITCHELL CONSULTING TRUSTEES LIMITED
2013-06-25 update name MITCHELL CONSULTING TRUSTEES LIMITED => 20-20 TRUSTEES LIMITED
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-10 => 2012-11-10
2013-06-23 update returns_next_due_date 2012-12-08 => 2013-12-08
2013-06-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-18 update statutory_documents DIRECTOR APPOINTED MR ANTONY PAUL MILLER
2013-02-18 update statutory_documents DIRECTOR APPOINTED MR NIGEL JONES
2013-02-18 update statutory_documents COMPANY NAME CHANGED MITCHELL CONSULTING TRUSTEES LIMITED CERTIFICATE ISSUED ON 18/02/13
2012-12-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-21 update statutory_documents 10/11/12 FULL LIST
2012-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JUDE WALSH / 20/11/2012
2012-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL GRAHAM MITCHELL / 20/11/2012
2012-11-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA MARY HADLEY / 20/11/2012
2011-12-01 update statutory_documents 10/11/11 FULL LIST
2011-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL GRAHAM MITCHELL / 17/11/2011
2011-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-11-17 update statutory_documents 10/11/10 FULL LIST
2010-06-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-24 update statutory_documents 10/11/09 FULL LIST
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JUDE WALSH / 20/11/2009
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL GRAHAM MITCHELL / 20/11/2009
2009-11-08 update statutory_documents COMPANY NAME CHANGED MITCHELL WALSH LIMITED CERTIFICATE ISSUED ON 08/11/09
2009-11-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-12 update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2007-12-13 update statutory_documents RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2007-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-12-06 update statutory_documents RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-03-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2006-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-08 update statutory_documents NEW SECRETARY APPOINTED
2006-03-03 update statutory_documents COMPANY NAME CHANGED CASTLEMANOR LIMITED CERTIFICATE ISSUED ON 03/03/06
2005-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2005-11-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION