- Company Overview for GPG PENSION TRUSTEES LIMITED (04682309)
- Filing history for GPG PENSION TRUSTEES LIMITED (04682309)
- People for GPG PENSION TRUSTEES LIMITED (04682309)
- More for GPG PENSION TRUSTEES LIMITED (04682309)
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
|
|
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
|
|
16 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |