Advanced company searchLink opens in new window

PENSIONEER TRUSTEES LIMITED

Company number 01412599

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)
06 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
25 Feb 2015 MR01 Registration of charge 014125990197, created on 18 February 2015
02 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
27 Jan 2015 MR01 Registration of charge 014125990196, created on 21 January 2015
15 Oct 2014 AP01 Appointment of Miss Sarah Anne Brown as a director on 16 June 2014
29 Jul 2014 AP01 Appointment of Mr Ian Howard Jones as a director on 16 June 2014
29 Jul 2014 AP01 Appointment of Ms Lisa Anne Mcminn as a director on 16 June 2014
29 Jul 2014 AP01 Appointment of Mr Paul Higgs as a director on 16 June 2014
29 Jul 2014 AP01 Appointment of Mr Christopher Mark Kendall as a director on 16 June 2014
29 Jul 2014 TM01 Termination of appointment of Adam James Walker as a director on 16 June 2014
29 Jul 2014 AP01 Appointment of Mrs Kathryn Christina Rushton as a director on 16 June 2014
11 Jun 2014 TM01 Termination of appointment of Richard Millson as a director
20 Mar 2014 MR01 Registration of charge 014125990195
12 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
04 Feb 2014 MR04 Satisfaction of charge 014125990194 in full
03 Feb 2014 MR01 Registration of charge 014125990194
28 Nov 2013 AA Accounts for a dormant company made up to 31 May 2013
02 Sep 2013 AD01 Registered office address changed from Chalfont Court Hill Avenue Amersham Buckinghamshire HP6 5BB on 2 September 2013
08 May 2013 MR01 Registration of charge 014125990192
08 May 2013 MR01 Registration of charge 014125990193
01 May 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 171
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 191
01 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
15 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
20 Aug 2012 CH01 Director's details changed for Richard Andrew Millson on 23 July 2012