Advanced company searchLink opens in new window

PENSION TRUSTEE MANAGEMENT LTD

Company number 06842085

Filter by category

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 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
01 Dec 2023 TM01 Termination of appointment of Claire Jane Rhodes as a director on 1 December 2023
01 Dec 2023 AP01 Appointment of Mr Christopher Michael Logan as a director on 1 December 2023
01 Dec 2023 TM01 Termination of appointment of Brian Blackmore as a director on 1 December 2023
01 Dec 2023 TM01 Termination of appointment of Hywel Wyn Parry as a director on 1 December 2023
26 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
03 Mar 2023 CH01 Director's details changed for Mr Hywel Wyn Parry on 1 July 2022
24 Feb 2023 AD03 Register(s) moved to registered inspection location Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
01 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
25 Feb 2022 AD02 Register inspection address has been changed from Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
16 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Sep 2020 PSC05 Change of details for Xylem Water Holdings Ltd as a person with significant control on 1 September 2020
01 Sep 2020 AD01 Registered office address changed from C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE England to Private Road 1 Colwick Industrial Estate Nottingham NG4 2AN on 1 September 2020
02 Jun 2020 AP01 Appointment of Miss Claire Jane Rhodes as a director on 27 May 2020
24 Mar 2020 TM01 Termination of appointment of Martin Roy Greenhalgh as a director on 6 March 2020
11 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
26 Nov 2019 AD02 Register inspection address has been changed to Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
16 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
04 Feb 2019 AP01 Appointment of Mr Hywel Wyn Parry as a director on 1 February 2019
10 Jan 2019 AP03 Appointment of Miss Nicola Anne Tancred as a secretary on 28 December 2018