Advanced company searchLink opens in new window

P&O PRINCESS CRUISES PENSION TRUSTEE LIMITED

Company number 04069014

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)
08 May 2014 AP01 Appointment of Joanna Phillips as a director
04 Apr 2014 TM01 Termination of appointment of Mark Engelbretson as a director
04 Apr 2014 AP01 Appointment of Claire Michele Leavey as a director
19 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
27 Aug 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 27 August 2013
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
29 May 2013 TM01 Termination of appointment of Peter Ratcliffe as a director
28 Mar 2013 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 30/11/12
28 Mar 2013 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 30/11/12
27 Mar 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/12
11 Jan 2013 TM01 Termination of appointment of Frances Place as a director
20 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
11 Jun 2012 AA Accounts for a dormant company made up to 30 November 2011
22 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
11 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
21 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
05 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
23 Dec 2009 CH01 Director's details changed for John Tyndale Marden on 1 October 2009
23 Dec 2009 CH01 Director's details changed for Frances Mary Place on 1 October 2009
23 Dec 2009 CH01 Director's details changed for Mark Engelbretson on 1 October 2009
23 Dec 2009 CH01 Director's details changed for David Edward Jones on 1 October 2009
23 Dec 2009 CH01 Director's details changed for Stephen William Booy on 1 October 2009
23 Dec 2009 CH01 Director's details changed for David Keith Dingle on 1 October 2009
12 Dec 2009 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
24 Nov 2009 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 November 2009