- Company Overview for PSG SIPP TRUSTEES LIMITED (07030476)
- Filing history for PSG SIPP TRUSTEES LIMITED (07030476)
- People for PSG SIPP TRUSTEES LIMITED (07030476)
- Charges for PSG SIPP TRUSTEES LIMITED (07030476)
- More for PSG SIPP TRUSTEES LIMITED (07030476)
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) |
---|---|---|---|
27 Mar 2019 | AA | Micro company accounts made up to 31 August 2018 | |
13 Mar 2019 | MR01 | Registration of charge 070304760036, created on 8 March 2019 | |
14 Dec 2018 | CH01 | Director's details changed for Mrs Natalie Suzanne Pike on 12 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Mr Duncan Parsons on 12 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Mr Michael Baker on 12 December 2018 | |
14 Dec 2018 | PSC05 | Change of details for The Pension Solutions Group Ltd as a person with significant control on 12 December 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from The Gardeners Store, Box House Bath Road Box Corsham Wiltshire SN13 8AA England to The Coach House, Box House Bath Road Box Corsham SN13 8AA on 14 December 2018 | |
04 Dec 2018 | MR01 | Registration of charge 070304760035, created on 29 November 2018 | |
13 Nov 2018 | MR01 | Registration of charge 070304760034, created on 8 November 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
26 Sep 2018 | AP03 | Appointment of Mrs Natalie Suzanne Pike as a secretary on 28 May 2018 | |
26 Sep 2018 | TM02 | Termination of appointment of Stephen Neil Fox as a secretary on 28 May 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Stephen Neil Fox as a director on 28 May 2018 | |
18 May 2018 | CH01 | Director's details changed for Mr Michael Baker on 18 May 2018 | |
16 Feb 2018 | AA | Micro company accounts made up to 31 August 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
09 Oct 2017 | PSC05 | Change of details for The Pensions Solutions Group Ltd as a person with significant control on 23 November 2016 | |
09 Oct 2017 | PSC02 | Notification of The Pensions Solutions Group Ltd as a person with significant control on 23 November 2016 | |
09 Oct 2017 | PSC07 | Cessation of Psg Sipp Ltd as a person with significant control on 23 November 2016 | |
25 Sep 2017 | PSC05 | Change of details for Psg Sipp Ltd as a person with significant control on 1 March 2017 | |
01 Sep 2017 | MR01 | Registration of charge 070304760033, created on 17 August 2017 | |
30 Jun 2017 | MR01 | Registration of charge 070304760032, created on 27 June 2017 | |
03 Mar 2017 | CH01 | Director's details changed for Mrs Natalie Suzanne Pike on 1 March 2017 | |
03 Mar 2017 | CH01 | Director's details changed for Mr Duncan Parsons on 1 March 2017 | |
03 Mar 2017 | CH01 | Director's details changed for Mr Michael Baker on 1 March 2017 |