- Company Overview for MERLIN PENSIONS TRUSTEES LIMITED (02907120)
- Filing history for MERLIN PENSIONS TRUSTEES LIMITED (02907120)
- People for MERLIN PENSIONS TRUSTEES LIMITED (02907120)
- More for MERLIN PENSIONS TRUSTEES LIMITED (02907120)
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 Mar 2017 | AD01 | Registered office address changed from C/O Coveris Flexibles (Winsford) Uk Limited Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd to Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN on 23 March 2017 | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Mar 2016 | CH01 | Director's details changed for Emma Louise Patmore on 18 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
18 Mar 2016 | AP01 | Appointment of Mr Dave Paul as a director on 8 March 2016 | |
14 Jan 2016 | CH01 | Director's details changed for Emma Louise Moorhouse on 31 December 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Russell Howard as a director on 13 November 2015 | |
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Jun 2015 | AP02 | Appointment of Trustee Matters Ltd as a director on 1 May 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 10 June 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
29 Oct 2014 | TM01 | Termination of appointment of Bobbie Jenkins as a director on 17 October 2014 | |
03 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | CH01 | Director's details changed for Bobbie Jenkins on 31 December 2013 | |
04 Apr 2014 | AD02 | Register inspection address has been changed from C/O Britton Taco Ltd Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RD England | |
04 Apr 2014 | AD01 | Registered office address changed from C/O Britton Taco Ltd Road One Industrial Estate Winsford Cheshire CW7 3RD on 4 April 2014 | |
04 Apr 2014 | TM01 | Termination of appointment of Peter Stead as a director | |
09 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Mar 2013 | TM02 | Termination of appointment of Stephen Goodman as a secretary | |
12 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
20 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
20 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders |