ROTHESAY PENSIONS MANAGEMENT LIMITED
Company number 06195160
- Company Overview for ROTHESAY PENSIONS MANAGEMENT LIMITED (06195160)
- Filing history for ROTHESAY PENSIONS MANAGEMENT LIMITED (06195160)
- People for ROTHESAY PENSIONS MANAGEMENT LIMITED (06195160)
- More for ROTHESAY PENSIONS MANAGEMENT LIMITED (06195160)
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) |
---|---|---|---|
28 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
11 Apr 2017 | TM02 | Termination of appointment of James John Dickson as a secretary on 22 March 2017 | |
11 Apr 2017 | AP03 | Appointment of Ms Phoebe Kathleen Lowri Burnett as a secretary on 22 March 2017 | |
27 Feb 2017 | AP01 | Appointment of Mr Andrew Mark Stoker as a director on 20 February 2017 | |
22 Dec 2016 | TM01 | Termination of appointment of Keith Satchell as a director on 30 March 2016 | |
04 May 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
23 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | CH01 | Director's details changed for Ms. Antigone Loudiadis on 30 March 2015 | |
13 Apr 2015 | CH01 | Director's details changed for Mr Keith Satchell on 30 March 2015 | |
30 Mar 2015 | AD01 | Registered office address changed from Christchurch Court 10-15 Newgate Street London EC1A 7HD to Level 25 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 30 March 2015 | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Jun 2014 | TM02 | Termination of appointment of Hannah Wilby as a secretary | |
05 Jun 2014 | AP03 | Appointment of Mr James John Dickson as a secretary | |
04 Jun 2014 | AP01 | Appointment of Mr Thomas James Pearce as a director | |
04 Jun 2014 | TM02 | Termination of appointment of Hannah Wilby as a secretary | |
04 Jun 2014 | AP03 | Appointment of Mr William Alexander Thomas Gillions as a secretary | |
04 Jun 2014 | TM01 | Termination of appointment of Nicola Davies as a director | |
14 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
11 Apr 2014 | TM01 | Termination of appointment of Dermot Mcdonogh as a director | |
02 Apr 2014 | TM02 | Termination of appointment of Timothy Grayson as a secretary | |
23 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2013 | AD01 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB on 23 December 2013 |