Advanced company searchLink opens in new window

CARILLION PENSION PLAN TRUSTEES LIMITED

Company number 04698269

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)
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 7 September 2009
  • GBP 1.00
10 Feb 2014 AP01 Appointment of Neeti Mukundrai Anand as a director
07 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 February 2014
  • GBP 8
07 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 February 2014
  • GBP 9
06 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 February 2014
  • GBP 7
05 Feb 2014 AP01 Appointment of Geoffrey Dermot Mccullough as a director
05 Feb 2014 AP01 Appointment of Steven Raphael Brunswick as a director
05 Feb 2014 AP01 Appointment of Peter Anthony Galley as a director
05 Feb 2014 AP01 Appointment of Richard Keith Rushworth as a director
05 Nov 2013 CH01 Director's details changed for Ms Janet Kathleen Dawson on 1 July 2013
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jul 2013 CH01 Director's details changed for Ms Janet Kathleen Dawson on 23 July 2013
14 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
22 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
26 Jan 2012 CH03 Secretary's details changed for Mr Peter Clarke on 26 January 2012
26 Jan 2012 CH01 Director's details changed for Jane Elizabeth Mackreth on 26 January 2012
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
12 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Jul 2010 AD01 Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 30 July 2010
15 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Richard Francis Tapp on 1 October 2009
21 May 2009 AA Accounts for a dormant company made up to 31 December 2008
16 Mar 2009 363a Return made up to 14/03/09; full list of members