Advanced company searchLink opens in new window

DSG PENSION TRUSTEES LIMITED

Company number 05946821

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)
26 Mar 2019 AP03 Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019
22 Mar 2019 TM02 Termination of appointment of Catherine Springett as a secretary on 14 March 2019
28 Dec 2018 AP03 Appointment of Mrs Catherine Springett as a secretary on 17 December 2018
21 Dec 2018 TM02 Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with updates
14 Sep 2018 TM01 Termination of appointment of Geoffrey David Budd as a director on 28 November 2017
05 Feb 2018 AA Accounts for a dormant company made up to 29 April 2017
01 Feb 2018 AP01 Appointment of Neil David Wallis as a director on 28 November 2017
31 Jan 2018 AP01 Appointment of Mr Leon Smith as a director on 28 November 2017
31 Jan 2018 TM01 Termination of appointment of Harriet Grace Kemp as a director on 28 November 2017
08 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
02 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 31/10/2016
11 Jul 2017 AP01 Appointment of Harriet Grace Kemp as a director on 16 August 2016
05 Jul 2017 TM01 Termination of appointment of the Law Debenture Pension Trust Corporation Plc as a director on 6 April 2016
05 Jul 2017 AP01 Appointment of Mr Stephen Yandle as a director on 6 April 2016
06 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 02/11/2017.
30 Mar 2016 TM01 Termination of appointment of Jennifer Sharon Davidson as a director on 31 January 2016
14 Nov 2015 AA Accounts for a dormant company made up to 2 May 2015
04 Nov 2015 CH01 Director's details changed for Mr Anthony John Briggs Morris on 15 October 2015
04 Nov 2015 CH01 Director's details changed for Mr Eric St Clair Stobart on 15 October 2015
04 Nov 2015 CH01 Director's details changed for Mr John Michael Kaye on 15 October 2015
22 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 6
15 Oct 2015 AD01 Registered office address changed from Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 15 October 2015
09 Sep 2015 AP01 Appointment of Mrs Jennifer Sharon Davidson as a director on 28 August 2015