Advanced company searchLink opens in new window

CP SSAS TRUSTEES LIMITED

Company number 04624491

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)
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
  • GBP 1
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
  • GBP 1
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