Advanced company searchLink opens in new window

PENDRAGON GROUP PENSION TRUSTEES LIMITED

Company number 08153049

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)
27 Jan 2016 TM01 Termination of appointment of Stephen Laurie Venables as a director on 25 September 2015
10 Nov 2015 CH01 Director's details changed for Timothy Paul Holden on 26 October 2015
05 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
05 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
15 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
11 Feb 2013 AP01 Appointment of Stephen Laurie Venables as a director
11 Feb 2013 AP01 Appointment of Brian Powell as a director
11 Feb 2013 AP01 Appointment of Mr Anthony Victor Eland as a director
11 Feb 2013 AP01 Appointment of William Whitteron Rhodes as a director
20 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2012 AP01 Appointment of Timothy Paul Holden as a director
20 Sep 2012 AP03 Appointment of Hilary Claire Sykes as a secretary
20 Sep 2012 AP01 Appointment of Miss Hilary Claire Sykes as a director
20 Sep 2012 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary
20 Sep 2012 TM01 Termination of appointment of Mitre Directors Limited as a director
20 Sep 2012 TM01 Termination of appointment of Mitre Secretaries Limited as a director
20 Sep 2012 TM01 Termination of appointment of William Yuill as a director
20 Sep 2012 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 20 September 2012
20 Sep 2012 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
05 Sep 2012 CERTNM Company name changed intercede 2451 LIMITED\certificate issued on 05/09/12
  • CONNOT ‐
23 Jul 2012 NEWINC Incorporation