Advanced company searchLink opens in new window

PENSIONEER TRUSTEES (LONDON) LIMITED

Company number 01688065

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)
15 Apr 2014 TM01 Termination of appointment of Mark Howard as a director
15 Apr 2014 TM01 Termination of appointment of Bhargawdip Buddhdev as a director
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
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 Jul 2013 MR04 Satisfaction of charge 92 in full
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
30 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 95
12 Jul 2012 TM01 Termination of appointment of Peter Brook as a director
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 94
06 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
15 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 93
12 Jan 2012 AP03 Appointment of Mr Anthony Broadhurst as a secretary
12 Jan 2012 TM02 Termination of appointment of John Flynn as a secretary
01 Nov 2011 AA Accounts for a dormant company made up to 31 May 2011
09 Jun 2011 AP01 Appointment of Mr Ian David Ward as a director
10 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Peter John Brook on 28 February 2011
25 Oct 2010 AA Accounts for a dormant company made up to 31 May 2010
13 Sep 2010 CH01 Director's details changed for Mark Andrew Jonathan Howard on 9 September 2010
13 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 92
17 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Andrew Graham Hague on 5 February 2010
17 Mar 2010 TM01 Termination of appointment of Marcus Whitehead as a director