Advanced company searchLink opens in new window

CLYDE PROCESS PENSION (TRUSTEES) LIMITED

Company number 02928252

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)
09 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
13 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
02 May 2014 AA Accounts for a dormant company made up to 31 December 2013
13 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
08 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
14 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
05 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Feb 2012 AP03 Appointment of Mr Jonathan Michael Iball as a secretary
16 Feb 2012 TM02 Termination of appointment of Amanda Switzer as a secretary
13 Jan 2012 AP02 Appointment of PS Independent Trustees Ltd as a director
09 Jun 2011 AA Accounts for a dormant company made up to 28 February 2011
01 Jun 2011 AP01 Appointment of Mr Paul Ernest Andrew Walker as a director
01 Jun 2011 AP03 Appointment of Mrs Amanda Switzer as a secretary
26 May 2011 CERTNM Company name changed clyde blowers pension (trustees) LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-26
  • NM01 ‐ Change of name by resolution
23 May 2011 TM02 Termination of appointment of Angela Mccallum as a secretary
12 May 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011
12 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
12 May 2011 CH01 Director's details changed for Jonathan Iball on 12 May 2011
21 Feb 2011 TM01 Termination of appointment of James Mccoll as a director
12 Aug 2010 AA Accounts for a dormant company made up to 28 February 2010
03 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for David Shilling on 12 May 2010
20 May 2010 CH01 Director's details changed for Stuart Yates on 12 May 2010
10 Mar 2010 TM01 Termination of appointment of Amanda Hurst as a director