Advanced company searchLink opens in new window

CARILLION PUBLIC SECTOR TRUSTEES LIMITED

Company number 05687214

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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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