Advanced company searchLink opens in new window

ZELLIS PENSION TRUSTEES LIMITED

Company number 06526190

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)
16 Apr 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
16 Apr 2024 AP04 Appointment of Propensions Limited as a secretary on 29 February 2024
16 Apr 2024 TM02 Termination of appointment of Andrew Yates as a secretary on 29 February 2024
24 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
10 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
23 Jun 2022 TM01 Termination of appointment of Anne Mullan as a director on 20 June 2022
17 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
16 Mar 2022 AP01 Appointment of Mr David Michael Godfrey Ainsworth as a director on 14 March 2022
15 Mar 2022 AP01 Appointment of Mr Andrew John Sheail as a director on 14 March 2022
15 Mar 2022 TM01 Termination of appointment of Michelle Keith as a director on 14 March 2022
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
05 Oct 2021 AP02 Appointment of Propensions Limited as a director on 5 October 2021
05 Oct 2021 TM01 Termination of appointment of Michael Derek Kennedy as a director on 5 October 2021
08 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
14 Jan 2021 AD01 Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF on 14 January 2021
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
19 Mar 2020 PSC05 Change of details for Northgatearinso Uk Limited as a person with significant control on 21 January 2019
15 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
08 Jan 2020 AP01 Appointment of Mr Michael Derek Kennedy as a director on 18 December 2019
07 Jan 2020 TM01 Termination of appointment of Graham Stuart Felston as a director on 18 December 2019
25 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-20
19 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 March 2018