Advanced company searchLink opens in new window

MK PENSION TRUSTEES UK LIMITED

Company number 01964902

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)
20 Aug 2015 AR01 Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
20 Aug 2015 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
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
13 May 2015 3.6 Receiver's abstract of receipts and payments to 1 November 2011
13 May 2015 RM02 Notice of ceasing to act as receiver or manager
13 May 2015 3.6 Receiver's abstract of receipts and payments to 1 November 2011
13 May 2015 RM02 Notice of ceasing to act as receiver or manager
04 Apr 2015 MR01 Registration of charge 019649020059, created on 1 April 2015
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jul 2014 MR01 Registration of charge 019649020058, created on 21 July 2014
31 Jan 2014 MR01 Registration of charge 019649020057
29 Jan 2014 AP01 Appointment of Mr Nigel John Manley as a director
29 Jan 2014 TM01 Termination of appointment of Carol Perry as a director
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 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Aug 2013 CH01 Director's details changed for Carol Anne Perry on 16 August 2013
06 Aug 2013 AD01 Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 56
22 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
03 May 2012 AP01 Appointment of Carol Anne Perry as a director
03 May 2012 TM01 Termination of appointment of Duncan Howorth as a director