Advanced company searchLink opens in new window

HUNTSMAN PENSION TRUSTEES LIMITED

Company number 02453971

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)
27 Nov 2017 AD03 Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
16 Nov 2017 CH01 Director's details changed for John Steven Shipman on 16 November 2017
20 Sep 2017 AP01 Appointment of John Barry as a director on 19 September 2017
20 Sep 2017 AP03 Appointment of Karen Rachel Hall as a secretary on 19 September 2017
08 Aug 2017 TM01 Termination of appointment of Stephen John Fox as a director on 8 August 2017
07 Aug 2017 TM01 Termination of appointment of Richard Justin James Phillipson as a director on 7 August 2017
07 Aug 2017 TM02 Termination of appointment of Richard Justin James Phillipson as a secretary on 7 August 2017
16 Jan 2017 TM01 Termination of appointment of Warren Anthony Davies as a director on 16 December 2016
11 Jan 2017 TM01 Termination of appointment of Martin Andrew Taylor as a director on 31 December 2016
06 Jan 2017 AP01 Appointment of Warren Anthony Davies as a director on 7 May 2015
08 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
11 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
02 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
27 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Nov 2014 TM01 Termination of appointment of William Noel Brooks as a director on 31 October 2014
27 Oct 2014 AP01 Appointment of Mr Richard Justin James Phillipson as a director on 27 October 2014
27 Oct 2014 AP03 Appointment of Richard Justin James Phillipson as a secretary on 27 October 2014
13 Oct 2014 TM02 Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014
03 Sep 2014 AP01 Appointment of Martin Andrew Taylor as a director on 4 June 2014
01 Apr 2014 TM01 Termination of appointment of Alastair Port as a director
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Dec 2013 AD02 Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2