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)
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
  • GBP 5,000
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
  • GBP 5,000
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