Advanced company searchLink opens in new window

SPS TRUSTEES LTD

Company number 08312411

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)
12 Jun 2017 AP01 Appointment of Miss Nichola Presley as a director on 6 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 17/10/2018.
12 Jun 2017 AP01 Appointment of Mr Paul Alan Keepin as a director on 6 June 2017
13 Dec 2016 MR01 Registration of charge 083124110006, created on 5 December 2016
13 Dec 2016 MR01 Registration of charge 083124110007, created on 5 December 2016
10 Dec 2016 MR01 Registration of charge 083124110005, created on 7 December 2016
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
22 Nov 2016 MR01 Registration of charge 083124110004, created on 17 November 2016
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Aug 2016 MR01 Registration of charge 083124110002, created on 4 August 2016
18 Aug 2016 MR01 Registration of charge 083124110003, created on 4 August 2016
14 Jun 2016 MR01 Registration of charge 083124110001, created on 13 June 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
24 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
05 Oct 2015 AP03 Appointment of Mr Paul James Tarran as a secretary on 14 September 2015
05 Oct 2015 AP01 Appointment of Mr Paul James Tarran as a director on 14 September 2015
16 Sep 2015 CERTNM Company name changed curtis banks pension services LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-15
02 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Feb 2015 AD01 Registered office address changed from Colston Tower Colston Street Bristol Avon BS1 4UX to 3 Temple Quay Temple Back East Bristol BS1 6DZ on 9 February 2015
23 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
30 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jul 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
24 Jan 2013 CERTNM Company name changed tower pension trustees LTD\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-17
24 Jan 2013 CONNOT Change of name notice
29 Nov 2012 NEWINC Incorporation