UNION PENSIONS TRUSTEES (EASTERN) LIMITED
Company number 01447836
- Company Overview for UNION PENSIONS TRUSTEES (EASTERN) LIMITED (01447836)
- Filing history for UNION PENSIONS TRUSTEES (EASTERN) LIMITED (01447836)
- People for UNION PENSIONS TRUSTEES (EASTERN) LIMITED (01447836)
- Charges for UNION PENSIONS TRUSTEES (EASTERN) LIMITED (01447836)
- More for UNION PENSIONS TRUSTEES (EASTERN) LIMITED (01447836)
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
|
|
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
|
|
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
|
|
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 |