- Company Overview for CHANNACK PENSION TRUSTEES LIMITED (02674363)
- Filing history for CHANNACK PENSION TRUSTEES LIMITED (02674363)
- People for CHANNACK PENSION TRUSTEES LIMITED (02674363)
- Charges for CHANNACK PENSION TRUSTEES LIMITED (02674363)
- More for CHANNACK PENSION TRUSTEES LIMITED (02674363)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with updates | |
21 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
07 Mar 2024 | AD01 | Registered office address changed from 43 High Street Market Harborough Leicestershire LE16 7AQ England to Groby Lodge Offices Slate Pit Lane Groby Leicester Leicestershire LE6 0GN on 7 March 2024 | |
07 Mar 2024 | CH01 | Director's details changed for Mr Premal Prajapati on 7 March 2024 | |
07 Mar 2024 | CH01 | Director's details changed for Mr Mark Antony Smith on 7 March 2024 | |
07 Mar 2024 | CH01 | Director's details changed for Mr James Tapley on 7 March 2024 | |
07 Mar 2024 | PSC05 | Change of details for Intrusted Pension Services Ltd as a person with significant control on 7 March 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
02 Jan 2024 | PSC05 | Change of details for Intrusted Pension Services Ltd as a person with significant control on 20 December 2023 | |
19 Dec 2023 | TM01 | Termination of appointment of Philip Gordon Michael Channack as a director on 16 December 2023 | |
11 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
24 Nov 2023 | AD01 | Registered office address changed from 468 Melton Road Leicester LE4 7SN England to 43 High Street Market Harborough Leicestershire LE16 7AQ on 24 November 2023 | |
31 May 2023 | MR01 | Registration of charge 026743630009, created on 26 May 2023 | |
28 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
20 Dec 2022 | CH01 | Director's details changed for Mr Philip Gordon Michael Channack on 1 December 2022 | |
04 Nov 2022 | AP01 | Appointment of Mr Mark Antony Smith as a director on 31 October 2022 | |
03 Nov 2022 | AP01 | Appointment of Mr Premal Prajapati as a director on 31 October 2022 | |
03 Nov 2022 | AP01 | Appointment of Mr James Tapley as a director on 31 October 2022 | |
03 Nov 2022 | PSC02 | Notification of Intrusted Pension Services Ltd as a person with significant control on 31 October 2022 | |
03 Nov 2022 | TM01 | Termination of appointment of Rebecca Louise Channack as a director on 31 October 2022 | |
03 Nov 2022 | AD01 | Registered office address changed from 62-64 Northumbria Drive Bristol BS9 4HW to 468 Melton Road Leicester LE4 7SN on 3 November 2022 | |
03 Nov 2022 | PSC07 | Cessation of Philip Gordon Michael Channack as a person with significant control on 31 October 2022 | |
03 Nov 2022 | PSC07 | Cessation of Rebecca Louise Channack as a person with significant control on 31 October 2022 | |
31 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates |