- Company Overview for PENSION TRUSTEE MANAGEMENT LTD (06842085)
- Filing history for PENSION TRUSTEE MANAGEMENT LTD (06842085)
- People for PENSION TRUSTEE MANAGEMENT LTD (06842085)
- Registers for PENSION TRUSTEE MANAGEMENT LTD (06842085)
- More for PENSION TRUSTEE MANAGEMENT LTD (06842085)
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 |