WALKER GROUP EXECUTIVE PENSION TRUSTEE LIMITED
Company number 12846767
- Company Overview for WALKER GROUP EXECUTIVE PENSION TRUSTEE LIMITED (12846767)
- Filing history for WALKER GROUP EXECUTIVE PENSION TRUSTEE LIMITED (12846767)
- People for WALKER GROUP EXECUTIVE PENSION TRUSTEE LIMITED (12846767)
- More for WALKER GROUP EXECUTIVE PENSION TRUSTEE LIMITED (12846767)
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
|
|
10 May 2021 | RESOLUTIONS |
Resolutions
|
|
10 May 2021 | RESOLUTIONS |
Resolutions
|
|
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
|