COSTAIN PENSION SCHEME TRUSTEE LIMITED
Company number 05137385
- Company Overview for COSTAIN PENSION SCHEME TRUSTEE LIMITED (05137385)
- Filing history for COSTAIN PENSION SCHEME TRUSTEE LIMITED (05137385)
- People for COSTAIN PENSION SCHEME TRUSTEE LIMITED (05137385)
- More for COSTAIN PENSION SCHEME TRUSTEE LIMITED (05137385)
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) |
---|---|---|---|
26 Sep 2023 | AP03 | Appointment of Ms Rosemary Anne Lacey as a secretary on 30 August 2023 | |
29 Jun 2023 | TM02 | Termination of appointment of Hannah Absolom as a secretary on 23 June 2023 | |
16 Jun 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
30 May 2023 | PSC01 | Notification of Gary William Mills as a person with significant control on 15 March 2022 | |
30 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 30 May 2023 | |
20 Jan 2023 | AP02 | Appointment of Independent Trustee Services Limited as a director on 24 November 2022 | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
16 Feb 2022 | TM01 | Termination of appointment of Simon Copley as a director on 7 February 2022 | |
17 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mr Gary William Mills on 25 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
01 Apr 2021 | TM01 | Termination of appointment of Terence Ronald Tomlinson as a director on 31 March 2021 | |
17 Aug 2020 | AP01 | Appointment of Mr Simon Tony Gordon Scutt as a director on 3 August 2020 | |
17 Aug 2020 | AP01 | Appointment of Mr Simon Copley as a director on 3 August 2020 | |
27 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
20 Jun 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
01 Apr 2019 | TM01 | Termination of appointment of Martin Fulton Burdes as a director on 31 March 2019 | |
02 Jul 2018 | TM01 | Termination of appointment of Peter Nicoll as a director on 30 June 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
11 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
23 Oct 2017 | AD01 | Registered office address changed from 10 Foster Lane London EC2V 6HR to Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB on 23 October 2017 |