- Company Overview for APEX PENSION TRUSTEES LIMITED (03030424)
- Filing history for APEX PENSION TRUSTEES LIMITED (03030424)
- People for APEX PENSION TRUSTEES LIMITED (03030424)
- Charges for APEX PENSION TRUSTEES LIMITED (03030424)
- More for APEX PENSION TRUSTEES LIMITED (03030424)
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) |
---|---|---|---|
07 Oct 2015 | AUD | Auditor's resignation | |
12 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
07 Jul 2015 | TM01 | Termination of appointment of David Rovere Barnfather as a director on 30 June 2015 | |
26 May 2015 | AAMD | Amended accounts for a dormant company made up to 31 December 2013 | |
29 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
25 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
24 Jul 2013 | CH01 | Director's details changed for Mr Steve Jones on 29 June 2013 | |
24 Jul 2013 | CH01 | Director's details changed for Ann Rosemary Kennell on 29 June 2013 | |
24 Jul 2013 | CH01 | Director's details changed for Jane Kathryn Fryer on 29 June 2013 | |
03 Oct 2012 | TM01 | Termination of appointment of Michael Clark as a director | |
10 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
31 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
30 Jul 2012 | CH01 | Director's details changed for Ann Rosemary Kennell on 1 June 2012 | |
27 Jul 2012 | CH01 | Director's details changed for Mr Steve Jones on 1 June 2012 | |
27 Jul 2012 | CH01 | Director's details changed for Jane Kathryn Fryer on 1 June 2012 | |
27 Jul 2012 | CH01 | Director's details changed for Mr Colin Arthur Benford on 1 June 2012 | |
27 Jul 2012 | CH01 | Director's details changed for David Rovere Barnfather on 1 June 2012 | |
25 Apr 2012 | AP01 | Appointment of Michael Anthony Clark as a director | |
05 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
18 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
28 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
28 Jul 2011 | AD02 | Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England |