- Company Overview for CARILLION PENSION PLAN TRUSTEES LIMITED (04698269)
- Filing history for CARILLION PENSION PLAN TRUSTEES LIMITED (04698269)
- People for CARILLION PENSION PLAN TRUSTEES LIMITED (04698269)
- More for CARILLION PENSION PLAN TRUSTEES LIMITED (04698269)
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) |
---|---|---|---|
02 Oct 2017 | AP01 | Appointment of Caroline Dawn Hooton as a director on 2 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Peter Anthony Galley as a director on 1 October 2017 | |
28 Mar 2017 | AP01 | Appointment of Sally Margaret Spencer as a director on 28 March 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Peter Clarke as a director on 27 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
24 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Mar 2016 | CH01 | Director's details changed for Steven Raphael Brunswick on 2 March 2015 | |
14 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
10 Dec 2015 | CH01 | Director's details changed for Dean Lawrence Smith on 2 March 2015 | |
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Mar 2015 | CH01 | Director's details changed for Geoffrey Dermot Mccullough on 17 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
09 Mar 2015 | CH01 | Director's details changed for Mr Richard Francis Tapp on 2 March 2015 | |
05 Mar 2015 | CH01 | Director's details changed for Mr Peter Clarke on 2 March 2015 | |
05 Mar 2015 | CH03 | Secretary's details changed for Mr Peter Clarke on 2 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Peter Anthony Galley on 2 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 | |
07 Nov 2014 | TM01 | Termination of appointment of Jane Elizabeth Mackreth as a director on 30 September 2014 | |
15 Oct 2014 | AP01 | Appointment of Robert Martin Jones as a director on 1 October 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Richard Keith Rushworth as a director on 30 September 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Neeti Mukundrai Anand as a director on 30 September 2014 | |
24 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Jun 2014 | AP01 | Appointment of Mr Peter Clarke as a director | |
04 Jun 2014 | TM01 | Termination of appointment of Janet Dawson as a director | |
14 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|