Advanced company searchLink opens in new window

GIBBS DENLEY PENSION TRUSTEES LIMITED

Company number 01766353

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)
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
17 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
17 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
08 Mar 2021 RP04TM01 Second filing for the termination of David Richard Ellis as a director
16 Dec 2020 TM01 Termination of appointment of David Richard Ellis as a director on 1 November 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 08.03.2021.
22 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
11 Jun 2020 CH01 Director's details changed for Mr Mark Norman Denley on 19 May 2020
05 Jun 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-01
05 Jun 2020 CONNOT Change of name notice
05 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
04 May 2020 AD01 Registered office address changed from Crystal House Buckingway Business Park Swavesey Cambridge Cambridgeshire CB24 4UL United Kingdom to Crystal House Buckingway Business Park Swavesey Cambridge Cambridgeshire CB24 4UL on 4 May 2020
04 May 2020 AD01 Registered office address changed from Crystal House Buckingway Business Park Swavesey Cambridge Cambridgeshire CB24 4UL United Kingdom to Crystal House Buckingway Business Park Swavesey Cambridge Cambridgeshire CB24 4UL on 4 May 2020
04 May 2020 AD01 Registered office address changed from 17 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ to Crystal House Buckingway Business Park Swavesey Cambridge Cambridgeshire CB24 4UL on 4 May 2020
25 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
24 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
06 Jun 2019 CH01 Director's details changed for Mr Mark Norman Denley on 19 May 2019
23 May 2019 CH01 Director's details changed for Mr Simon Rees on 10 December 2018
23 May 2019 CH01 Director's details changed for Mr Mark Norman Denley on 19 May 2019
18 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
09 May 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
29 Jun 2017 TM01 Termination of appointment of Richard Weller as a director on 9 June 2017
29 Jun 2017 TM01 Termination of appointment of Paul Derrick Gibbs as a director on 9 June 2017
29 Jun 2017 PSC02 Notification of Gibbs Denley Group Limited as a person with significant control on 6 April 2016