Advanced company searchLink opens in new window

JEWISH CHRONICLE PENSION TRUSTEES LIMITED

Company number 05896074

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)
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2018 TM01 Termination of appointment of a director
03 Oct 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
03 Oct 2018 TM01 Termination of appointment of Robin Ellison as a director on 12 January 2018
03 Oct 2018 PSC07 Cessation of Robin Charles Ellison as a person with significant control on 12 January 2018
28 Mar 2018 AA Accounts for a dormant company made up to 30 September 2017
04 Dec 2017 TM02 Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
07 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
03 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
08 May 2016 AA Accounts for a dormant company made up to 30 September 2015
04 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
28 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
04 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
07 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
09 Jan 2014 AP01 Appointment of Mr Robin Ellison as a director
08 Jan 2014 TM01 Termination of appointment of Paul Mann as a director
09 Dec 2013 TM01 Termination of appointment of Jeffrey Greenwood as a director
05 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
13 May 2013 AA Accounts for a dormant company made up to 30 September 2012
17 Apr 2013 TM01 Termination of appointment of Raymond Harrod as a director
10 Apr 2013 AP01 Appointment of Mr Raymond Jonathan Harrod as a director
10 Apr 2013 AD01 Registered office address changed from 25 Furnival Street London EC4A 1JT on 10 April 2013
10 Apr 2013 TM01 Termination of appointment of Robert Morrissey as a director