E.B.S. PENSIONEER TRUSTEES LIMITED
Company number 01444547
- Company Overview for E.B.S. PENSIONEER TRUSTEES LIMITED (01444547)
- Filing history for E.B.S. PENSIONEER TRUSTEES LIMITED (01444547)
- People for E.B.S. PENSIONEER TRUSTEES LIMITED (01444547)
- Charges for E.B.S. PENSIONEER TRUSTEES LIMITED (01444547)
- Registers for E.B.S. PENSIONEER TRUSTEES LIMITED (01444547)
- More for E.B.S. PENSIONEER TRUSTEES LIMITED (01444547)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2022 | TM01 | Termination of appointment of Naomi Leah Johnson as a director on 31 January 2022 | |
08 Feb 2022 | AP01 | Appointment of Christopher Spencer as a director on 31 January 2022 | |
07 Feb 2022 | AP01 | Appointment of Mr Lee John Barefoot as a director on 31 January 2022 | |
07 Feb 2022 | AP01 | Appointment of Ms Lynne Ramshaw as a director on 31 January 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of Paul Downing as a director on 31 January 2022 | |
29 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
11 Mar 2021 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
11 Mar 2021 | AD02 | Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX | |
09 Feb 2021 | PSC05 | Change of details for Embark Group Limited as a person with significant control on 31 May 2017 | |
04 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
05 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
12 Jun 2020 | TM01 | Termination of appointment of Wayne Christopher Barlow as a director on 12 June 2020 | |
04 May 2020 | TM01 | Termination of appointment of David John King as a director on 4 May 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Vincent Philippe Francois Cambonie as a director on 24 February 2020 | |
24 Feb 2020 | TM02 | Termination of appointment of Vincent Philippe Francois Cambonie as a secretary on 24 February 2020 | |
17 Nov 2019 | CH01 | Director's details changed for Mr Wayne Christopher Barlow on 8 November 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
05 Sep 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Robert Steven Graves as a director on 21 August 2019 | |
03 Jun 2019 | MR04 | Satisfaction of charge 89 in full | |
03 Jun 2019 | MR04 | Satisfaction of charge 82 in full | |
03 Jun 2019 | MR04 | Satisfaction of charge 28 in full | |
03 Jun 2019 | MR04 | Satisfaction of charge 70 in full | |
03 Jun 2019 | MR04 | Satisfaction of charge 20 in full |