Trust Wills & Probate Ltd was founded on 19 March 2008, it's status at Companies House is "Active". There are 3 directors listed as Mcmillan, Amy, Hcs Secretarial Limited, Hanover Directors Limited for Trust Wills & Probate Ltd. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCMILLAN, Amy | 09 August 2018 | - | 1 |
HANOVER DIRECTORS LIMITED | 19 March 2008 | 19 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HCS SECRETARIAL LIMITED | 19 March 2008 | 19 March 2008 | 1 |
Document Type | Date | |
---|---|---|
PSC07 - N/A | 08 July 2020 | |
PSC01 - N/A | 08 July 2020 | |
TM01 - Termination of appointment of director | 02 July 2020 | |
CS01 - N/A | 23 February 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 23 February 2019 | |
AA - Annual Accounts | 30 January 2019 | |
AD01 - Change of registered office address | 21 August 2018 | |
AP01 - Appointment of director | 21 August 2018 | |
CS01 - N/A | 22 February 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 16 February 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 30 January 2016 | |
AR01 - Annual Return | 09 March 2015 | |
AAMD - Amended Accounts | 04 March 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 05 March 2013 | |
AD01 - Change of registered office address | 06 February 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AD01 - Change of registered office address | 31 January 2013 | |
AR01 - Annual Return | 09 February 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 23 March 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AD01 - Change of registered office address | 19 January 2011 | |
AR01 - Annual Return | 08 April 2010 | |
AA - Annual Accounts | 28 September 2009 | |
CERTNM - Change of name certificate | 15 September 2009 | |
DISS40 - Notice of striking-off action discontinued | 17 July 2009 | |
363a - Annual Return | 15 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 July 2009 | |
225 - Change of Accounting Reference Date | 20 November 2008 | |
288a - Notice of appointment of directors or secretaries | 12 November 2008 | |
288a - Notice of appointment of directors or secretaries | 12 November 2008 | |
288a - Notice of appointment of directors or secretaries | 12 November 2008 | |
287 - Change in situation or address of Registered Office | 25 March 2008 | |
288b - Notice of resignation of directors or secretaries | 25 March 2008 | |
288b - Notice of resignation of directors or secretaries | 25 March 2008 | |
NEWINC - New incorporation documents | 19 March 2008 |