- Company Overview for CP SSAS TRUSTEES LIMITED (04624491)
- Filing history for CP SSAS TRUSTEES LIMITED (04624491)
- People for CP SSAS TRUSTEES LIMITED (04624491)
- Charges for CP SSAS TRUSTEES LIMITED (04624491)
- More for CP SSAS TRUSTEES LIMITED (04624491)
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) |
---|---|---|---|
01 Oct 2018 | AD01 | Registered office address changed from Mw House 1 Penman Way Grove Park, Enderby Leicester LE19 1SY to 1 New Walk Place Leicester LE1 6RU on 1 October 2018 | |
14 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 May 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
02 Feb 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
19 Dec 2017 | PSC02 | Notification of Mattioli Woods Plc as a person with significant control on 6 April 2016 | |
27 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
20 Jan 2017 | AP01 | Appointment of Ms Lianne Emma Harrison as a director on 1 January 2017 | |
20 Jan 2017 | AP01 | Appointment of Mrs Kimberly-Jane Gardiner as a director on 1 January 2017 | |
20 Jan 2017 | AP01 | Appointment of Mr Thomas Daniel Gough as a director on 1 January 2017 | |
20 Jan 2017 | AP01 | Appointment of Miss Gia Natalie Rhone as a director on 1 January 2017 | |
20 Jan 2017 | AP01 | Appointment of Mr Patrick John Sanderson as a director on 1 January 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Nichola Dax as a director on 30 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
12 Mar 2016 | MR01 | Registration of charge 046244910019, created on 7 March 2016 | |
12 Mar 2016 | MR01 | Registration of charge 046244910020, created on 7 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
17 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
02 Mar 2015 | AP01 | Appointment of Mrs Susan Fasoranti as a director on 2 March 2015 | |
06 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
08 Dec 2014 | MR01 | Registration of charge 046244910018, created on 19 November 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Mr Mark Antony Smith on 1 June 2014 | |
30 Jan 2014 | AP01 | Appointment of Mrs Clare Louise Lovett as a director | |
29 Jan 2014 | AP01 | Appointment of Mrs Sarah Louise Joshi as a director |