- Company Overview for LOCAL PENSIONS PARTNERSHIP LTD (09830002)
- Filing history for LOCAL PENSIONS PARTNERSHIP LTD (09830002)
- People for LOCAL PENSIONS PARTNERSHIP LTD (09830002)
- More for LOCAL PENSIONS PARTNERSHIP LTD (09830002)
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) |
---|---|---|---|
19 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
12 Oct 2020 | AD02 | Register inspection address has been changed from 2nd Floor, 169 Union Street London SE1 0LL England to First Floor 1 Finsbury Avenue London EC2M 2PF | |
09 Oct 2020 | CH01 | Director's details changed for Mr Alan Schofield on 9 October 2020 | |
09 Oct 2020 | AD01 | Registered office address changed from 169 Union Street London SE1 0LL England to First Floor 1 Finsbury Avenue London EC2M 2PF on 9 October 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Jill Mackenzie as a director on 11 September 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Sarah Eileen Laessig as a director on 11 September 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Thomas James Richardson as a director on 11 September 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Robert William Vandersluis as a director on 11 September 2020 | |
30 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2020 | MA | Memorandum and Articles of Association | |
20 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 13 March 2020
|
|
17 Apr 2020 | SH08 | Change of share class name or designation | |
25 Mar 2020 | CH01 | Director's details changed for Mr Thomas James Richardson on 25 March 2020 | |
24 Feb 2020 | CH01 | Director's details changed for Mr Thomas James Richardson on 24 February 2020 | |
29 Jan 2020 | CH01 | Director's details changed for Sir Peter Rogers on 22 January 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
14 Aug 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
14 Jun 2019 | AP01 | Appointment of Mr Christopher Paul Rule as a director on 10 June 2019 | |
13 Jun 2019 | AP01 | Appointment of Mr Adrian Richard Colin Taylor as a director on 10 June 2019 | |
03 May 2019 | TM01 | Termination of appointment of Susan Christine Martin as a director on 26 April 2019 | |
12 Dec 2018 | TM01 | Termination of appointment of Allister Jeffrey as a director on 29 November 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from County Hall Fishergate Preston PR1 8XJ United Kingdom to 169 Union Street London SE1 0LL on 30 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
06 Oct 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
05 Sep 2018 | AP01 | Appointment of Ms Sarah Eileen Laessig as a director on 1 September 2018 |