Advanced company searchLink opens in new window

GRESHAM PENSION TRUSTEES LIMITED

Company number 01238923

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)
02 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
11 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
11 Aug 2023 AA Micro company accounts made up to 31 December 2022
07 Aug 2023 MR01 Registration of charge 012389230087, created on 7 August 2023
07 Aug 2023 MR01 Registration of charge 012389230088, created on 7 August 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
24 Oct 2022 AP01 Appointment of Richard Murray Prior as a director on 24 October 2022
12 Oct 2022 AP01 Appointment of Mr James Francis John Bradley as a director on 7 October 2022
09 Sep 2022 AP01 Appointment of Miss Coral Jane Harris as a director on 1 September 2022
09 Sep 2022 AP01 Appointment of Mr David Edward Hatch as a director on 1 September 2022
09 Sep 2022 AP01 Appointment of Mrs Anthea Nelmes as a director on 1 September 2022
09 Sep 2022 TM01 Termination of appointment of Kenneth James Tindall as a director on 1 September 2022
09 Sep 2022 CH01 Director's details changed for Patrick Earle Evans on 1 September 2022
09 Sep 2022 AP01 Appointment of Mrs Christine Patricia Hallett as a director on 1 September 2022
09 Sep 2022 TM01 Termination of appointment of Tony O'dwyer as a director on 31 August 2022
09 Sep 2022 AD01 Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom to Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA on 9 September 2022
09 Sep 2022 PSC02 Notification of London and Colonial Holdings Limited as a person with significant control on 1 September 2022
09 Sep 2022 PSC07 Cessation of Jlt Benefit Solutions Limited as a person with significant control on 1 September 2022
08 Jul 2022 SH19 Statement of capital on 8 July 2022
  • GBP 1
08 Jul 2022 SH20 Statement by Directors
08 Jul 2022 CAP-SS Solvency Statement dated 07/07/22
08 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
09 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Dec 2021 MR04 Satisfaction of charge 69 in full