- Company Overview for JMGUK PENSION TRUSTEES LIMITED (08694373)
- Filing history for JMGUK PENSION TRUSTEES LIMITED (08694373)
- People for JMGUK PENSION TRUSTEES LIMITED (08694373)
- More for JMGUK PENSION TRUSTEES LIMITED (08694373)
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) |
---|---|---|---|
20 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
10 Aug 2016 | CH01 | Director's details changed for Matthew Bishop on 1 June 2016 | |
10 Jun 2016 | AP03 | Appointment of Mark Finch as a secretary on 13 March 2014 | |
05 Apr 2016 | TM01 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Matthew Bishop as a director on 1 April 2016 | |
28 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
22 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
14 May 2015 | AP01 | Appointment of Clare Louise Martin as a director on 14 May 2015 | |
28 Apr 2015 | CH01 | Director's details changed for Peter Scott Martin on 24 October 2014 | |
08 Apr 2015 | TM01 | Termination of appointment of Gillian Banham as a director on 31 March 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
09 Jun 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
20 May 2014 | AP01 | Appointment of Mark Charles Finch as a director | |
19 Mar 2014 | AD01 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 19 March 2014 | |
18 Mar 2014 | TM01 | Termination of appointment of Gweco Directors Ltd as a director | |
18 Mar 2014 | TM01 | Termination of appointment of John Holden as a director | |
18 Mar 2014 | AP02 | Appointment of Bestrustees Plc as a director on 13 March 2014 | |
18 Mar 2014 | AP01 | Appointment of Craig Alan Beattie as a director | |
18 Mar 2014 | AP01 | Appointment of Peter Scott Martin as a director | |
18 Mar 2014 | AP01 | Appointment of Graham Vincent as a director | |
18 Mar 2014 | AP01 | Appointment of Andrew Ian Ward as a director | |
18 Mar 2014 | AP01 | Appointment of Gillian Banham as a director | |
11 Mar 2014 | MEM/ARTS | Memorandum and Articles of Association | |
10 Mar 2014 | CERTNM |
Company name changed gweco 597 LIMITED\certificate issued on 10/03/14
|
|
10 Mar 2014 | CONNOT | Change of name notice |