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) |
---|---|---|---|
20 Oct 2017 | AP03 | Appointment of Ms Hannah Absolom as a secretary on 19 October 2017 | |
20 Oct 2017 | TM02 | Termination of appointment of Paul Alan Lidsey as a secretary on 19 October 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
16 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
25 Apr 2017 | AP01 | Appointment of Mr Richard John Newcombe Pope as a director on 1 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Grahame David Barwell as a director on 31 March 2017 | |
11 Oct 2016 | MA | Memorandum and Articles of Association | |
11 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
12 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 Jun 2015 | CH01 | Director's details changed for Mr Martin Fulton Burdes on 23 June 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
18 Jun 2015 | CH01 | Director's details changed for Mr Gary William Mills on 18 June 2015 | |
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Feb 2015 | AP01 | Appointment of Mr Gary William Mills as a director on 12 February 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Clive Leonard Franks as a director on 12 February 2015 | |
03 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
03 Jun 2014 | CH01 | Director's details changed for Mr Peter Nicoll on 3 June 2014 | |
07 May 2014 | AP01 | Appointment of Mr Peter Nicoll as a director | |
07 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Aug 2013 | CH01 | Director's details changed for Mr Terence Ronald Tomlinson on 20 June 2013 | |
19 Aug 2013 | TM01 | Termination of appointment of Paul Mcpherson as a director | |
12 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
16 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Jul 2012 | CH01 | Director's details changed for Mr Grahame David Barwell on 21 June 2012 |