MONTPELIER PENSION TRUSTEES LIMITED
Company number 05802677
- Company Overview for MONTPELIER PENSION TRUSTEES LIMITED (05802677)
- Filing history for MONTPELIER PENSION TRUSTEES LIMITED (05802677)
- People for MONTPELIER PENSION TRUSTEES LIMITED (05802677)
- Charges for MONTPELIER PENSION TRUSTEES LIMITED (05802677)
- More for MONTPELIER PENSION TRUSTEES LIMITED (05802677)
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) |
---|---|---|---|
06 Feb 2025 | AP03 | Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 1 February 2025 | |
03 Feb 2025 | TM02 | Termination of appointment of Michelle Bruce as a secretary on 1 February 2025 | |
31 Jan 2025 | AD01 | Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 31 January 2025 | |
28 Jan 2025 | MR04 | Satisfaction of charge 32 in full | |
23 Jan 2025 | AD01 | Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 23 January 2025 | |
18 Nov 2024 | MR01 | Registration of charge 058026770046, created on 14 November 2024 | |
23 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
27 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Mar 2024 | AP03 | Appointment of Michelle Bruce as a secretary on 1 March 2024 | |
01 Mar 2024 | TM01 | Termination of appointment of Gemma Louise Millard as a director on 29 February 2024 | |
01 Mar 2024 | TM02 | Termination of appointment of Gemma Louise Millard as a secretary on 29 February 2024 | |
12 Feb 2024 | AD01 | Registered office address changed from 3 Temple Quay Temple Back East Bristol BS1 6DZ to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 12 February 2024 | |
03 Feb 2024 | PSC05 | Change of details for Curtis Banks Limted as a person with significant control on 1 February 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr Ross Campbell Allan as a director on 31 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Simon Ashley Tugwell as a director on 31 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of James Keely as a director on 31 January 2024 | |
17 Jan 2024 | MR01 | Registration of charge 058026770045, created on 15 January 2024 | |
02 Jan 2024 | TM01 | Termination of appointment of Jaynie Vincent as a director on 31 December 2023 | |
02 Jan 2024 | AP01 | Appointment of Mr Peter Gordon John Docherty as a director on 31 December 2023 | |
02 Jan 2024 | TM01 | Termination of appointment of Dan James Cowland as a director on 31 December 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 May 2023 | TM01 | Termination of appointment of Jane Ann Ridgley as a director on 1 May 2023 | |
02 May 2023 | AP03 | Appointment of Gemma Louise Millard as a secretary on 2 May 2023 | |
02 May 2023 | TM02 | Termination of appointment of Dan James Cowland as a secretary on 2 May 2023 |