Advanced company searchLink opens in new window

GPG PENSION TRUSTEES LIMITED

Company number 04682309

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 Jul 2014 AD01 Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014
23 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Apr 2014 TM02 Termination of appointment of James Russell as a secretary
06 Apr 2014 AP03 Appointment of Mr Christopher William Healy as a secretary
06 Apr 2014 TM01 Termination of appointment of James Russell as a director
19 Mar 2014 AD01 Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014
12 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
31 May 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
25 Mar 2013 TM01 Termination of appointment of Blake Nixon as a director
11 Feb 2013 TM01 Termination of appointment of John King as a director
04 May 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
28 Feb 2012 CH01 Director's details changed for Mr John Alan Gibbs King on 28 February 2012
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
15 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
22 Mar 2010 CH03 Secretary's details changed for Mr James Richard Russell on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Mr James Richard Russell on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Mr Richard Laurence Todd on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Christopher William Healy on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Mr Blake Andrew Nixon on 22 March 2010
15 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008