CO-OPERATIVE GROUP PENSION FUND TRUSTEES LIMITED
Company number 03430283
- Company Overview for CO-OPERATIVE GROUP PENSION FUND TRUSTEES LIMITED (03430283)
- Filing history for CO-OPERATIVE GROUP PENSION FUND TRUSTEES LIMITED (03430283)
- People for CO-OPERATIVE GROUP PENSION FUND TRUSTEES LIMITED (03430283)
- More for CO-OPERATIVE GROUP PENSION FUND TRUSTEES LIMITED (03430283)
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) |
---|---|---|---|
19 Aug 2014 | AP01 | Appointment of Helen Elizabeth Whitworth as a director on 19 August 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Wayne Nicholas Lee as a director on 19 August 2014 | |
08 Oct 2013 | AA | Accounts for a dormant company made up to 10 January 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
17 Sep 2013 | CH01 | Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 | |
21 May 2013 | CH03 | Secretary's details changed for Mr Gary Martin Dewin on 21 May 2013 | |
03 Dec 2012 | AD01 | Registered office address changed from Po Box 53 New Century House Corporation Street Manchester M60 4ES on 3 December 2012 | |
11 Oct 2012 | AA | Accounts for a dormant company made up to 10 January 2012 | |
02 Oct 2012 | TM01 | Termination of appointment of Richard Bide as a director | |
27 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
06 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
14 Jul 2011 | AA | Full accounts made up to 10 January 2011 | |
15 Feb 2011 | AP01 | Appointment of Mr Wayne Nicholas Lee as a director | |
15 Feb 2011 | TM01 | Termination of appointment of Peter Kane Mayes as a director | |
08 Feb 2011 | AP01 | Appointment of Peter Kane Mayes as a director | |
08 Feb 2011 | TM01 | Termination of appointment of Simon Butler as a director | |
03 Oct 2010 | AA | Full accounts made up to 10 January 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Mr Richard William Bide on 31 July 2010 | |
23 Aug 2010 | CH03 | Secretary's details changed for Mr Gary Martin Dewin on 31 July 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 | |
12 May 2010 | CH01 | Director's details changed for Mr Simon John Butler on 12 May 2010 | |
18 Sep 2009 | 363a | Return made up to 01/09/09; full list of members | |
14 Jul 2009 | AA | Full accounts made up to 10 January 2009 | |
22 Sep 2008 | 363a | Return made up to 01/09/08; full list of members |