- Company Overview for CARILLION PUBLIC SECTOR TRUSTEES LIMITED (05687214)
- Filing history for CARILLION PUBLIC SECTOR TRUSTEES LIMITED (05687214)
- People for CARILLION PUBLIC SECTOR TRUSTEES LIMITED (05687214)
- More for CARILLION PUBLIC SECTOR TRUSTEES LIMITED (05687214)
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) |
---|---|---|---|
25 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Apr 2016 | AP01 | Appointment of Simon Michael Tanner as a director on 23 March 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
11 Dec 2015 | TM01 | Termination of appointment of Christopher John Drury as a director on 7 December 2015 | |
26 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Lee James Mills on 2 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for David Michael Picton on 2 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 | |
02 Feb 2015 | AP01 | Appointment of Christopher John Drury as a director on 1 February 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
23 Sep 2014 | TM01 | Termination of appointment of Roger John Yenn as a director on 14 September 2014 | |
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
20 Jan 2014 | AP01 | Appointment of David Michael Picton as a director | |
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 May 2013 | CH01 | Director's details changed for Barry John Thomas on 17 May 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
29 Jan 2013 | TM01 | Termination of appointment of Karen Gough as a director | |
22 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
26 Jan 2012 | AP01 | Appointment of Anne Catherine Ramsay as a director | |
25 Jan 2012 | TM01 | Termination of appointment of Arith Liyanage as a director | |
15 Dec 2011 | CH01 | Director's details changed for Mr Lee James Mills on 1 December 2011 | |
15 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
30 Aug 2011 | AP03 | Appointment of Dennis Kemp as a secretary |