- 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) |
---|---|---|---|
14 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 7 September 2009
|
|
10 Feb 2014 | AP01 | Appointment of Neeti Mukundrai Anand as a director | |
07 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 February 2014
|
|
07 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 February 2014
|
|
06 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 February 2014
|
|
05 Feb 2014 | AP01 | Appointment of Geoffrey Dermot Mccullough as a director | |
05 Feb 2014 | AP01 | Appointment of Steven Raphael Brunswick as a director | |
05 Feb 2014 | AP01 | Appointment of Peter Anthony Galley as a director | |
05 Feb 2014 | AP01 | Appointment of Richard Keith Rushworth as a director | |
05 Nov 2013 | CH01 | Director's details changed for Ms Janet Kathleen Dawson on 1 July 2013 | |
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Jul 2013 | CH01 | Director's details changed for Ms Janet Kathleen Dawson on 23 July 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
22 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
26 Jan 2012 | CH03 | Secretary's details changed for Mr Peter Clarke on 26 January 2012 | |
26 Jan 2012 | CH01 | Director's details changed for Jane Elizabeth Mackreth on 26 January 2012 | |
09 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
12 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
30 Jul 2010 | AD01 | Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 30 July 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
21 Oct 2009 | CH01 | Director's details changed for Richard Francis Tapp on 1 October 2009 | |
21 May 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
16 Mar 2009 | 363a | Return made up to 14/03/09; full list of members |