- Company Overview for GSK PENSION PLANS TRUSTEE LIMITED (05004096)
- Filing history for GSK PENSION PLANS TRUSTEE LIMITED (05004096)
- People for GSK PENSION PLANS TRUSTEE LIMITED (05004096)
- Charges for GSK PENSION PLANS TRUSTEE LIMITED (05004096)
- More for GSK PENSION PLANS TRUSTEE LIMITED (05004096)
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) |
---|---|---|---|
13 Jan 2014 | AR01 | Annual return made up to 29 December 2013 with full list of shareholders | |
13 Jan 2014 | CH01 | Director's details changed for John Stephen Watson on 3 July 2013 | |
10 Jan 2014 | CH02 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 27 January 2013 | |
07 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
25 Jun 2013 | AP01 | Appointment of Mr Stephen Jordan as a director on 14 March 2013 | |
23 Jun 2013 | TM01 | Termination of appointment of Roger Whittaker as a director on 13 March 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 29 December 2012 | |
29 Jan 2013 | TM01 | Termination of appointment of Barry Charles Slade as a director on 31 December 2012 | |
08 Oct 2012 | TM01 | Termination of appointment of Christopher Thomas Pearce as a director on 28 September 2012 | |
19 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
28 Mar 2011 | AA | Accounts made up to 31 December 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
24 Jan 2011 | AP01 | Appointment of Dr Philip Michael Ryan as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Brian Cahill as a director | |
21 Jan 2011 | TM01 | Termination of appointment of John Clough as a director | |
23 Nov 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
17 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Oct 2010 | AA | Accounts made up to 31 December 2009 | |
20 Sep 2010 | AP01 | Appointment of Mr Terence Brian Faulkner as a director | |
20 May 2010 | AP01 | Appointment of Helen Audrey Jones as a director | |
18 May 2010 | TM01 | Termination of appointment of William Bradford as a director | |
05 Feb 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |