Advanced company searchLink opens in new window

WALKER GROUP EXECUTIVE PENSION TRUSTEE LIMITED

Company number 12846767

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)
11 Sep 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
27 Jun 2024 TM01 Termination of appointment of Carol Avril Jones as a director on 27 June 2024
27 Jun 2024 AP01 Appointment of Director Ben Clissett as a director on 26 June 2024
26 Jun 2024 AD01 Registered office address changed from Millgrove House Parc Ty Glas Llanishen Cardiff CF14 5DU Wales to 2 North Park Road Harrogate HG1 5PA on 26 June 2024
25 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
14 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
04 May 2023 AP01 Appointment of Mr David Gerard Jachcik as a director on 27 April 2023
04 May 2023 TM01 Termination of appointment of Paul Dudley Novas as a director on 27 April 2023
30 Jan 2023 AD01 Registered office address changed from S4C Building Parc Ty Glas Llanishen Cardiff CF14 5DU Wales to Millgrove House Parc Ty Glas Llanishen Cardiff CF14 5DU on 30 January 2023
13 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 31 December 2021
27 Oct 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
01 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
01 Jun 2021 AD01 Registered office address changed from 7 Albemarle Street London W1S 4HQ United Kingdom to S4C Building Parc Ty Glas Llanishen Cardiff CF14 5DU on 1 June 2021
25 May 2021 MA Memorandum and Articles of Association
25 May 2021 TM01 Termination of appointment of Philip Bennett as a director on 13 May 2021
14 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2021 MA Memorandum and Articles of Association
10 May 2021 MA Memorandum and Articles of Association
31 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-31
  • GBP 1