CALANAIS PENSION TRUSTEE COMPANY LIMITED
Company number 04002910
- Company Overview for CALANAIS PENSION TRUSTEE COMPANY LIMITED (04002910)
- Filing history for CALANAIS PENSION TRUSTEE COMPANY LIMITED (04002910)
- People for CALANAIS PENSION TRUSTEE COMPANY LIMITED (04002910)
- More for CALANAIS PENSION TRUSTEE COMPANY LIMITED (04002910)
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) |
---|---|---|---|
26 Jul 2019 | CH04 | Secretary's details changed for A G Secretarial Limited on 24 July 2019 | |
26 Jul 2019 | CH01 | Director's details changed for Kenneth James Roberts on 24 July 2019 | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of Raymond Lee Veldman as a director on 21 August 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
13 Nov 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
01 Nov 2017 | AP01 | Appointment of Mr Raymond Lee Veldman as a director on 23 June 2017 | |
31 Oct 2017 | AP03 | Appointment of Raymond Veldman as a secretary on 23 June 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 22 June 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
26 May 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
28 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
10 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
04 Jun 2014 | CH01 | Director's details changed for Marc Crown on 5 May 2014 | |
27 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
05 Sep 2013 | AP01 | Appointment of George Brian Reiter as a director | |
05 Sep 2013 | TM01 | Termination of appointment of Lucy Moffitt as a director | |
05 Sep 2013 | TM02 | Termination of appointment of Lucy Moffitt as a secretary | |
18 Jul 2013 | CH01 | Director's details changed for Marc Crown on 1 June 2013 | |
29 May 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
22 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
06 Aug 2012 | AD01 | Registered office address changed from Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU on 6 August 2012 |