TEMPLE QUAY PENSION TRUSTEES LIMITED: Filings
Overview
| Company Name | TEMPLE QUAY PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05679427 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for TEMPLE QUAY PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Curtis Banks Limited as a person with significant control on Jan 27, 2025 | 2 pages | PSC05 | ||
Appointment of Helen Mary Wakeford as a secretary on Feb 04, 2026 | 2 pages | AP03 | ||
Termination of appointment of Louis Petherick as a secretary on Feb 04, 2026 | 1 pages | TM02 | ||
Appointment of Helen Mary Wakeford as a director on Jan 19, 2026 | 2 pages | AP01 | ||
Termination of appointment of Alice Sian Rhiannon Dixie as a director on Jan 19, 2026 | 1 pages | TM01 | ||
Appointment of Louis Petherick as a secretary on Dec 15, 2025 | 2 pages | AP03 | ||
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Alice Sian Rhiannon Dixie as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Peter Gordon John Docherty as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||
Registered office address changed from , Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, SP1 2BP, United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Feb 03, 2025 | 1 pages | AD01 | ||
Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||
Registered office address changed from , Dunn's House St Paul's Road, Salisbury, Wiltshire, SP2 7BF, United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 23, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Appointment of Michelle Bruce as a secretary on Mar 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Gemma Louise Millard as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gemma Louise Millard as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||
Registered office address changed from , 3 Temple Quay, Temple Back East, Bristol, BS1 6DZ to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Feb 12, 2024 | 1 pages | AD01 | ||
Change of details for Curtis Banks Limited as a person with significant control on Feb 01, 2024 | 2 pages | PSC05 | ||
Appointment of Mr Ross Campbell Allan as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Keely as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jaynie Vincent as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0