- Company Overview for GRESHAM PENSION TRUSTEES LIMITED (01238923)
- Filing history for GRESHAM PENSION TRUSTEES LIMITED (01238923)
- People for GRESHAM PENSION TRUSTEES LIMITED (01238923)
- Charges for GRESHAM PENSION TRUSTEES LIMITED (01238923)
- More for GRESHAM PENSION TRUSTEES LIMITED (01238923)
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) |
---|---|---|---|
07 Mar 2016 | MR04 | Satisfaction of charge 65 in full | |
20 Nov 2015 | AP01 | Appointment of Mark David Jones as a director on 10 November 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 | |
01 Jul 2015 | TM02 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 | |
01 Jul 2015 | AP04 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 | |
17 Jun 2015 | MR01 | Registration of charge 012389230078, created on 5 June 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
13 May 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Aug 2014 | MR01 | Registration of charge 012389230077, created on 8 August 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
30 May 2014 | MR01 | Registration of charge 012389230076 | |
06 May 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Mar 2014 | AP01 | Appointment of Mr Nigel John Manley as a director | |
03 Mar 2014 | TM01 | Termination of appointment of Carol Perry as a director | |
25 Nov 2013 | MR01 | Registration of charge 012389230072 | |
25 Nov 2013 | MR01 | Registration of charge 012389230073 | |
25 Nov 2013 | MR01 | Registration of charge 012389230074 | |
25 Nov 2013 | MR01 | Registration of charge 012389230075 | |
29 Oct 2013 | CH01 | Director's details changed for Troy Adam Clutterbuck on 29 October 2013 | |
29 Oct 2013 | CH01 | Director's details changed for Richard Colin Boniface on 29 October 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Patrick Earle Evans on 22 October 2013 | |
22 Oct 2013 | CH03 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 | |
16 Aug 2013 | CH01 | Director's details changed for Carol Anne Perry on 16 August 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders |