Advanced company searchLink opens in new window

PREMIER PENSION TRUSTEES LIMITED

Company number 01895689

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)
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