Advanced company searchLink opens in new window

MOTHERCARE PENSION TRUSTEES LIMITED

Company number 02215185

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2020 PSC05 Change of details for Mothercare Plc as a person with significant control on 3 August 2020
04 Aug 2020 AD01 Registered office address changed from C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Westside 1 London Road Hemel Hempstead HP3 9TD on 4 August 2020
31 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
30 Jun 2020 AD01 Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH to C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 30 June 2020
30 Jun 2020 PSC05 Change of details for Mothercare Plc as a person with significant control on 30 June 2020
15 Apr 2020 SOAS(A) Voluntary strike-off action has been suspended
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2020 DS01 Application to strike the company off the register
10 Dec 2019 AA Accounts for a dormant company made up to 30 March 2019
11 Sep 2019 TM01 Termination of appointment of Emma Josephine Paterson as a director on 11 September 2019
11 Sep 2019 TM01 Termination of appointment of Sara Margaret Jones as a director on 11 September 2019
30 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
17 Dec 2018 AA Accounts for a dormant company made up to 24 March 2018
06 Dec 2018 TM01 Termination of appointment of Ian Michael Sumner as a director on 2 December 2018
03 Sep 2018 AP03 Appointment of Mrs Lynne Samantha Medini as a secretary on 31 August 2018
03 Sep 2018 TM02 Termination of appointment of Julian Solomon Rose as a secretary on 31 August 2018
03 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
26 Mar 2018 AP01 Appointment of Mrs Sara Margaret Jones as a director on 7 March 2018
23 Mar 2018 TM01 Termination of appointment of William Graham Johnston as a director on 7 March 2018
18 Dec 2017 AA Accounts for a dormant company made up to 25 March 2017
29 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with updates
10 Aug 2017 PSC07 Cessation of Mark Engelbretson as a person with significant control on 3 February 2017
13 Jun 2017 AP03 Appointment of Mr Julian Solomon Rose as a secretary on 8 June 2017
13 Jun 2017 TM02 Termination of appointment of Peter White as a secretary on 8 June 2017