Advanced company searchLink opens in new window

CFI PENSION TRUSTEES LIMITED

Company number 02989385

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 Jan 2016 TM01 Termination of appointment of Justin Mark Halse as a director on 23 October 2015
27 Jan 2016 AP01 Appointment of Mr Paul Thompson as a director on 23 October 2015
27 Jan 2016 CH01 Director's details changed for Tiziana Favale on 22 October 2015
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Oct 2015 AP04 Appointment of Mill Pensions Limited as a secretary on 13 March 2015
01 Oct 2015 AD01 Registered office address changed from Cyclops House Osbaldwick Link Road York YO10 3JB to The Mill House Linton Mill Wintringham Malton YO17 8HP on 1 October 2015
21 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
02 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Nov 2013 AP01 Appointment of Karyn Michelle Pulley as a director
13 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
24 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Apr 2013 TM01 Termination of appointment of Shaun Laubscher as a director
07 Dec 2012 AP01 Appointment of Tiziana Favale as a director
07 Dec 2012 AP01 Appointment of Christopher Jeffrey Rogan as a director
07 Dec 2012 TM01 Termination of appointment of Andrew Edwardson as a director
14 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Claire Shortiss on 13 November 2012
13 Nov 2012 CH04 Secretary's details changed for Pension and Benefit Services Limited on 6 April 2012
05 Sep 2012 TM01 Termination of appointment of Kelvin Baynton as a director
05 Sep 2012 TM01 Termination of appointment of Michael Wilkinson as a director
04 Sep 2012 AP01 Appointment of Claire Shortiss as a director
20 Aug 2012 AP01 Appointment of Kelvin Baynton as a director
07 Aug 2012 AD01 Registered office address changed from 5 Arabesque House Monks Cross York North Yorkshire YO32 9WX on 7 August 2012
30 May 2012 TM01 Termination of appointment of Visesh Gosrani as a director
21 May 2012 AA Accounts for a dormant company made up to 31 December 2011