NEWCASTLE UNIVERSITY PENSION TRUSTEE (1971) LIMITED
Company number 04350286
- Company Overview for NEWCASTLE UNIVERSITY PENSION TRUSTEE (1971) LIMITED (04350286)
- Filing history for NEWCASTLE UNIVERSITY PENSION TRUSTEE (1971) LIMITED (04350286)
- People for NEWCASTLE UNIVERSITY PENSION TRUSTEE (1971) LIMITED (04350286)
- More for NEWCASTLE UNIVERSITY PENSION TRUSTEE (1971) LIMITED (04350286)
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) |
---|---|---|---|
13 Sep 2012 | AP01 | Appointment of Mr William Martin Robertson as a director | |
05 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 6 March 2012 | |
07 Jul 2011 | AP01 | Appointment of Wayne Connolly as a director | |
07 Jul 2011 | TM01 | Termination of appointment of Christopher Ritson as a director | |
13 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
14 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
26 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
10 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Margaret Robinson Levy on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Simon Michael Wilmot on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Michael Alfred Buckley on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Richard Warhurst on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Ms Mary Coyle on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Veryan Steele Johnston on 10 February 2010 | |
07 Aug 2009 | 288a | Director appointed richard warhurst | |
17 Jun 2009 | AA | Accounts for a dormant company made up to 31 July 2008 | |
11 May 2009 | 363a | Return made up to 05/02/09; full list of members | |
11 May 2009 | 287 | Registered office changed on 11/05/2009 from c/o anne taylor pensions department irwin mitchell LLP 2 wellington place leeds west yorkshire LS1 4BZ | |
11 May 2009 | 190 | Location of debenture register | |
11 May 2009 | 353 | Location of register of members | |
11 May 2009 | 287 | Registered office changed on 11/05/2009 from 2 wellington place leeds west yorkshire LS1 4BZ | |
08 May 2009 | 288b | Appointment terminated secretary imco secretary LIMITED | |
10 Mar 2009 | 288a | Director appointed simon michael wilmot |