- Company Overview for PREMIER PENSION TRUSTEES LIMITED (01895689)
- Filing history for PREMIER PENSION TRUSTEES LIMITED (01895689)
- People for PREMIER PENSION TRUSTEES LIMITED (01895689)
- Charges for PREMIER PENSION TRUSTEES LIMITED (01895689)
- More for PREMIER PENSION TRUSTEES LIMITED (01895689)
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) |
---|---|---|---|
04 Aug 2025 | TM01 | Termination of appointment of Patrick Earle Evans as a director on 1 August 2025 | |
30 Jul 2025 | AA | Micro company accounts made up to 31 December 2024 | |
17 Jun 2025 | AD01 | Registered office address changed from 15th Floor, Brunel House 2 Fitzalan Road Cardiff CF24 0EB United Kingdom to C/O Gpc Premier Ssas Limited, 15th Floor, Brunel House 2 Fitzalan Road Cardiff CF24 0EB on 17 June 2025 | |
09 Jun 2025 | AD01 | Registered office address changed from 2nd Floor, Fitzalan House Fitzalan Court Fitzalan Road Cardiff CF24 0EL United Kingdom to 15th Floor, Brunel House 2 Fitzalan Road Cardiff CF24 0EB on 9 June 2025 | |
23 May 2025 | CS01 | Confirmation statement made on 15 May 2025 with no updates | |
03 Dec 2024 | PSC02 | Notification of Gpc Premier Ssas Limited as a person with significant control on 3 December 2024 | |
03 Dec 2024 | PSC07 | Cessation of London & Colonial Holdings Ltd as a person with significant control on 3 December 2024 | |
26 Nov 2024 | PSC05 | Change of details for London & Colonial Holdings Ltd as a person with significant control on 31 October 2024 | |
12 Nov 2024 | AD01 | Registered office address changed from Suite 114, 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT United Kingdom to 2nd Floor, Fitzalan House Fitzalan Court Fitzalan Road Cardiff CF24 0EL on 12 November 2024 | |
31 Oct 2024 | AD01 | Registered office address changed from Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA England to Suite 114, 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT on 31 October 2024 | |
30 Oct 2024 | TM01 | Termination of appointment of Coral Jane Harris as a director on 30 October 2024 | |
30 Oct 2024 | TM01 | Termination of appointment of Anthea Nelmes as a director on 30 October 2024 | |
30 Oct 2024 | TM01 | Termination of appointment of David Edward Hatch as a director on 30 October 2024 | |
30 Oct 2024 | TM01 | Termination of appointment of Christine Patricia Hallett as a director on 30 October 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
02 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
11 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
12 Dec 2022 | MR01 | Registration of charge 018956890091, created on 12 December 2022 | |
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 | 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 | AP01 | Appointment of Mrs Anthea Nelmes as a director on 1 September 2022 | |
09 Sep 2022 | AP01 | Appointment of Mr David Edward Hatch as a director on 1 September 2022 |