Advanced company searchLink opens in new window

UNION PENSIONS TRUSTEES (EASTERN) LIMITED

Company number 01447836

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Dec 2016 AA Accounts for a dormant company made up to 31 August 2016
11 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
03 Dec 2015 MR01 Registration of charge 014478360046, created on 30 November 2015
27 Nov 2015 AA Accounts for a dormant company made up to 31 August 2015
19 Aug 2015 MR01 Registration of charge 014478360045, created on 5 August 2015
01 Aug 2015 MR01 Registration of charge 014478360043, created on 30 July 2015
01 Aug 2015 MR01 Registration of charge 014478360044, created on 30 July 2015
16 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
16 Jan 2015 AD04 Register(s) moved to registered office address Rangimarie Great Sampford Saffron Walden Essex CB10 2RG
23 Dec 2014 AA Accounts for a dormant company made up to 31 August 2014
24 Sep 2014 AP01 Appointment of Mr Christopher Benedict Banks Green as a director on 24 September 2014
27 Jan 2014 TM01 Termination of appointment of Owen Dow as a director
09 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
09 Dec 2013 AA Accounts for a dormant company made up to 31 August 2013
15 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
28 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 42
07 Dec 2012 AA Accounts for a dormant company made up to 31 August 2012
17 Jan 2012 AA Accounts for a dormant company made up to 31 August 2011
09 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
09 Jun 2011 CH01 Director's details changed for Simon Terry Banks Green on 27 May 2011
09 Jun 2011 CH01 Director's details changed for Simon Terry Banks Green on 27 May 2011
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 41
28 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
28 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 40
07 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders