KYLE STEWART EXECUTIVE PENSION TRUSTEE LIMITED
Company number 01797083
- Company Overview for KYLE STEWART EXECUTIVE PENSION TRUSTEE LIMITED (01797083)
- Filing history for KYLE STEWART EXECUTIVE PENSION TRUSTEE LIMITED (01797083)
- People for KYLE STEWART EXECUTIVE PENSION TRUSTEE LIMITED (01797083)
- More for KYLE STEWART EXECUTIVE PENSION TRUSTEE LIMITED (01797083)
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) |
---|---|---|---|
22 Feb 2017 | AP01 | Appointment of Mr Frazer Hamilton Wardhaugh as a director on 1 January 2017 | |
22 Feb 2017 | AP03 | Appointment of Mr Frazer Hamilton Wardhaugh as a secretary on 1 January 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Paul Thomas Mcnicholas as a director on 31 December 2016 | |
22 Feb 2017 | TM02 | Termination of appointment of Paul Thomas Mcnicholas as a secretary on 31 December 2016 | |
20 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
18 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
06 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
18 Jun 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
31 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
15 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
31 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
23 May 2011 | CH01 | Director's details changed for Mr Graham Cash on 20 May 2011 | |
12 May 2011 | CH03 | Secretary's details changed for Paul Thomas Mcnicholas on 12 May 2011 | |
12 May 2011 | CH01 | Director's details changed for Paul Thomas Mcnicholas on 12 May 2011 | |
20 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
01 Jun 2010 | CH01 | Director's details changed for Mr Graham Cash on 1 April 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
01 Jun 2010 | AP01 | Appointment of Mr Graham Cash as a director | |
01 Jun 2010 | TM01 | Termination of appointment of Richard Gregory as a director | |
15 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 |