Date | Description |
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 |