Advanced company searchLink opens in new window

MEREDITH PENSION TRUSTEE LIMITED

Company number 03469531

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Oct 2015 AD01 Registered office address changed from Room 9-C13, Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 20 October 2015
23 Jun 2015 TM01 Termination of appointment of Denise Margaret Mair as a director on 5 April 2015
20 Jan 2015 AP01 Appointment of Ms Lesley Swarbrick as a director on 20 January 2015
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
11 Sep 2014 AD01 Registered office address changed from Room 10 - C04 Blue Fin Building 110 Southwark Street London England SE1 0SU to Room 9-C13, Blue Fin Building 110 Southwark Street London SE1 0SU on 11 September 2014
24 Jul 2014 CH01 Director's details changed for Dr Charles Lloyd Meredith on 14 July 2014
21 Jul 2014 AP01 Appointment of Mr Robert Starr as a director on 17 July 2014
17 Jun 2014 TM01 Termination of appointment of Eric Schott as a director
08 Jan 2014 TM02 Termination of appointment of Sally Williams as a secretary
31 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 13/12/2013
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
07 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
14 Jun 2013 AP02 Appointment of Independent Trustee Services Limited as a director
23 May 2013 TM01 Termination of appointment of Richard Evans as a director
02 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
08 Oct 2012 AP01 Appointment of Eric Paul Schott as a director
08 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Apr 2012 AD01 Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 2 April 2012
07 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
14 Oct 2011 TM01 Termination of appointment of Sylvia Auton as a director
13 Jul 2011 AP01 Appointment of Mr Richard John Evans as a director
13 Jul 2011 AP01 Appointment of Denise Margaret Mair as a director
12 Jul 2011 TM01 Termination of appointment of Sylvia Evans as a director