PENDRAGON GROUP PENSION TRUSTEES LIMITED
Company number 08153049
- Company Overview for PENDRAGON GROUP PENSION TRUSTEES LIMITED (08153049)
- Filing history for PENDRAGON GROUP PENSION TRUSTEES LIMITED (08153049)
- People for PENDRAGON GROUP PENSION TRUSTEES LIMITED (08153049)
- More for PENDRAGON GROUP PENSION TRUSTEES LIMITED (08153049)
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
|
|
05 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
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
|
|
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
|
|
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
|
|
23 Jul 2012 | NEWINC | Incorporation |