GIBBS DENLEY PENSION TRUSTEES LIMITED
Company number 01766353
- Company Overview for GIBBS DENLEY PENSION TRUSTEES LIMITED (01766353)
- Filing history for GIBBS DENLEY PENSION TRUSTEES LIMITED (01766353)
- People for GIBBS DENLEY PENSION TRUSTEES LIMITED (01766353)
- Charges for GIBBS DENLEY PENSION TRUSTEES LIMITED (01766353)
- More for GIBBS DENLEY PENSION TRUSTEES LIMITED (01766353)
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
|
|
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
|
|
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 |