TEMPLE QUAY PENSION TRUSTEES LIMITED: Filings

  • Overview

    Company NameTEMPLE QUAY PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05679427
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for TEMPLE QUAY PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Curtis Banks Limited as a person with significant control on Jan 27, 2025

    2 pagesPSC05

    Appointment of Helen Mary Wakeford as a secretary on Feb 04, 2026

    2 pagesAP03

    Termination of appointment of Louis Petherick as a secretary on Feb 04, 2026

    1 pagesTM02

    Appointment of Helen Mary Wakeford as a director on Jan 19, 2026

    2 pagesAP01

    Termination of appointment of Alice Sian Rhiannon Dixie as a director on Jan 19, 2026

    1 pagesTM01

    Appointment of Louis Petherick as a secretary on Dec 15, 2025

    2 pagesAP03

    Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025

    1 pagesTM02

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Alice Sian Rhiannon Dixie as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Peter Gordon John Docherty as a director on Sep 30, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025

    2 pagesAP03

    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 pagesAD01

    Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Appointment of Michelle Bruce as a secretary on Mar 01, 2024

    2 pagesAP03

    Termination of appointment of Gemma Louise Millard as a director on Feb 29, 2024

    1 pagesTM01

    Termination of appointment of Gemma Louise Millard as a secretary on Feb 29, 2024

    1 pagesTM02

    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 pagesAD01

    Change of details for Curtis Banks Limited as a person with significant control on Feb 01, 2024

    2 pagesPSC05

    Appointment of Mr Ross Campbell Allan as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of James Keely as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Jaynie Vincent as a director on Dec 31, 2023

    1 pagesTM01

    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