Advanced company searchLink opens in new window

HARWICH INTERNATIONAL PENSION TRUSTEE LIMITED

Company number 03472747

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 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jul 2015 CH01 Director's details changed for Diana Whitney on 12 December 2014
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
15 Jan 2013 AD01 Registered office address changed from Tomline House Dock Road Felixstowe Suffolk IP11 3SY on 15 January 2013
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
16 Dec 2011 AP01 Appointment of Mr Simon Richard Mullett as a director
26 Oct 2011 TM01 Termination of appointment of Rosemarie Wallace as a director
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
15 Jun 2010 AP01 Appointment of Graham Douglas Morrison as a director
15 Jun 2010 TM01 Termination of appointment of David Bright as a director
07 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Mar 2010 AP03 Appointment of Mr Simon Richard Mullett as a secretary
25 Mar 2010 TM02 Termination of appointment of Man Cheung as a secretary
01 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Mr William Paul Stoker on 23 October 2009
06 Jan 2010 CH01 Director's details changed for Gavin Roy Groves on 9 December 2009
05 Nov 2009 CH03 Secretary's details changed for Man Ki Cheung on 3 November 2009
29 Oct 2009 CH01 Director's details changed for Diana Whitney on 23 October 2009
29 Oct 2009 CH01 Director's details changed for Mr William Paul Stoker on 23 October 2009