HPG INDUSTRIAL COATINGS PENSION TRUSTEES LIMITED
Company number 03668693
- Company Overview for HPG INDUSTRIAL COATINGS PENSION TRUSTEES LIMITED (03668693)
- Filing history for HPG INDUSTRIAL COATINGS PENSION TRUSTEES LIMITED (03668693)
- People for HPG INDUSTRIAL COATINGS PENSION TRUSTEES LIMITED (03668693)
- More for HPG INDUSTRIAL COATINGS PENSION TRUSTEES LIMITED (03668693)
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) |
---|---|---|---|
31 Oct 2019 | TM01 | Termination of appointment of Larry Raphael Fernandes as a director on 21 October 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Michael Augelli as a director on 30 October 2019 | |
03 Jul 2019 | AP01 | Appointment of Mr Richard Gandy as a director on 20 June 2019 | |
06 Jun 2019 | AA | Accounts for a dormant company made up to 5 April 2019 | |
26 Mar 2019 | AP01 | Appointment of Mr Michael Augelli as a director on 21 March 2019 | |
26 Mar 2019 | TM01 | Termination of appointment of Sean Pybus as a director on 21 March 2019 | |
03 Jan 2019 | AP02 | Appointment of Pmc Pension Trustees Ltd as a director on 1 January 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
30 May 2018 | AA | Accounts for a dormant company made up to 5 April 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
14 Jul 2017 | AP01 | Appointment of Mr Sean Pybus as a director on 13 July 2017 | |
17 May 2017 | AA | Accounts for a dormant company made up to 5 April 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Joachim Lorych as a director on 1 April 2017 | |
04 Apr 2017 | CH03 | Secretary's details changed for Mr Nick John Ramsdale on 27 March 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
05 Jul 2016 | AP01 | Appointment of Mr Joachim Lorych as a director on 1 July 2016 | |
17 Jun 2016 | AA | Accounts for a dormant company made up to 5 April 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Ray Branscome as a director on 11 January 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
26 Jun 2015 | AA | Accounts for a dormant company made up to 5 April 2015 | |
25 Nov 2014 | AA | Accounts for a dormant company made up to 5 April 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
25 Jul 2014 | AP01 | Appointment of Mr Mark Carwardine as a director on 1 July 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Karen Mair Millard as a director on 30 June 2014 | |
04 Jun 2014 | AP01 | Appointment of Mr Ray Branscome as a director |