Advanced company searchLink opens in new window

HACHETTE UK PENSION TRUST LIMITED

Company number 04434704

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)
08 May 2018 TM02 Termination of appointment of Janet Corcoran as a secretary on 30 September 2017
11 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
01 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Apr 2015 AD01 Registered office address changed from Carlelite House 50 Victoria Embankment London EC4Y 0DZ England to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015
13 Apr 2015 CH01 Director's details changed for Ms Marion Louise Donaldson on 13 April 2015
13 Apr 2015 AD01 Registered office address changed from 338 Euston Road London NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015
23 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
21 Oct 2014 AP01 Appointment of Ms Marion Louise Donaldson as a director on 21 October 2014
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Sep 2014 TM01 Termination of appointment of Dallas Anthony Robert Manderson as a director on 10 July 2014
09 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
03 Jun 2013 AP01 Appointment of Mr Dylan Matthew Wright as a director
31 May 2013 AD02 Register inspection address has been changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB United Kingdom
31 May 2013 TM01 Termination of appointment of Peter Roche as a director
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Sep 2012 AP01 Appointment of Ms Carolyn Anne Mays as a director
29 Aug 2012 AP01 Appointment of Mr Dallas Anthony Robert Manderson as a director
29 Aug 2012 TM01 Termination of appointment of Richard Kitson as a director