Advanced company searchLink opens in new window

SIGNET PENSION TRUSTEE LIMITED

Company number 07538262

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 Oct 2018 AP01 Appointment of Mr. Robert Edward Hadley as a director on 25 October 2018
06 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
13 Aug 2018 TM01 Termination of appointment of Andrew Philip Waine as a director on 7 October 2017
15 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
29 Jun 2017 AA Accounts for a dormant company made up to 5 April 2017
25 Oct 2016 AA Accounts for a dormant company made up to 5 April 2016
03 Oct 2016 AP01 Appointment of Mr Andrew Philip Waine as a director on 20 September 2016
14 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
01 Aug 2016 AD01 Registered office address changed from 110 Cannon Street London EC4N 6EU to Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 August 2016
02 Jun 2016 TM02 Termination of appointment of Ali Johnson as a secretary on 1 April 2016
02 Jun 2016 AP03 Appointment of Mr Benjamin Harris as a secretary on 1 April 2016
02 Jun 2016 TM01 Termination of appointment of Rayna Lesley Blakemore as a director on 19 February 2016
23 Feb 2016 TM01 Termination of appointment of Simon John Taylor as a director on 19 February 2016
07 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
07 Sep 2015 AA Accounts for a dormant company made up to 5 April 2015
09 Jan 2015 AA Accounts for a dormant company made up to 5 April 2014
24 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
19 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
20 Dec 2013 AA Accounts for a dormant company made up to 5 April 2013
22 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
24 Jan 2013 CH01 Director's details changed for Mr Simon John Taylor on 23 January 2013
24 Jan 2013 CH01 Director's details changed for Mr Mark Andrew Jenkins on 23 January 2013
24 Jan 2013 CH01 Director's details changed for Mr Walker Gordon Boyd on 23 January 2013
24 Jan 2013 CH01 Director's details changed for Miss Rayna Lesley Blakemore on 23 January 2013
24 Jan 2013 CH03 Secretary's details changed for Mr Ali Johnson on 23 January 2013