Advanced company searchLink opens in new window

TEMPLE QUAY PENSION TRUSTEES LIMITED

Company number 05679427

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)
19 Jan 2015 MA Memorandum and Articles of Association
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jan 2015 CERTNM Company name changed rathbone pension & advisory services (trustees) LIMITED\certificate issued on 14/01/15
  • RES15 ‐ Change company name resolution on 2014-12-22
14 Jan 2015 CONNOT Change of name notice
22 Dec 2014 MR04 Satisfaction of charge 5 in full
11 Dec 2014 MR04 Satisfaction of charge 2 in full
11 Dec 2014 MR04 Satisfaction of charge 3 in full
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Mar 2014 TM01 Termination of appointment of Eric Warren as a director
14 Mar 2014 TM01 Termination of appointment of Lee Burberry as a director
14 Mar 2014 TM01 Termination of appointment of Ian Stewart as a director
10 Mar 2014 TM01 Termination of appointment of Andrew Pomfret as a director
18 Feb 2014 TM01 Termination of appointment of Paul Chavasse as a director
27 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Feb 2013 AP01 Appointment of Eric Anthony Warren as a director
28 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
28 Jan 2013 TM01 Termination of appointment of Darren Carr as a director
21 Nov 2012 MG01 Particulars of a mortgage or charge/MG09 / charge no: 6
21 Nov 2012 MG01 Particulars of a mortgage or charge/MG09 / charge no: 7
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Jul 2012 CH01 Director's details changed for Ian Michael Buckley on 16 July 2012
27 Feb 2012 AD01 Registered office address changed from 159 New Bond Street London W1S 2UD on 27 February 2012
31 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
31 Jan 2012 CH01 Director's details changed for Julian Anthony Palmer on 18 January 2012