THE SOUTHERN CO-OPERATIVE PENSION TRUSTEE LIMITED: Filings - Page 2

  • Overview

    Company NameTHE SOUTHERN CO-OPERATIVE PENSION TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10365510
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for THE SOUTHERN CO-OPERATIVE PENSION TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jan 31, 2019

    6 pagesAA

    Confirmation statement made on Sep 07, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Jason Charles Crouch as a director on Jul 19, 2018

    2 pagesAP01

    Termination of appointment of Michael Kendrick Hastilow as a director on Jul 19, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2018

    6 pagesAA

    Appointment of Ms Emma Louise Mcvie as a director on May 01, 2018

    2 pagesAP01

    Termination of appointment of Gary Trodd as a director on Feb 12, 2018

    1 pagesTM01

    Confirmation statement made on Sep 07, 2017 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Ingleby Nominees Limited as a person with significant control on Sep 08, 2016

    1 pagesPSC07

    Accounts for a dormant company made up to Jan 31, 2017

    6 pagesAA

    Current accounting period shortened from Sep 30, 2017 to Jan 31, 2017

    1 pagesAA01

    Appointment of Mrs Amy Francesca Buck as a director on Nov 15, 2016

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Peter Lucas as a director on Sep 08, 2016

    2 pagesAP01

    Appointment of Mr Gary Trodd as a director on Sep 08, 2016

    2 pagesAP01

    Appointment of Marisa Elena Maud Slade (Nee Biggs) as a director on Sep 08, 2016

    2 pagesAP01

    Termination of appointment of Rebecca Jayne Finding as a director on Sep 08, 2016

    1 pagesTM01

    Appointment of Mr Michael Kendrick Hastilow as a director on Sep 08, 2016

    2 pagesAP01

    Appointment of Mr Neil Blanchard as a director

    2 pagesAP01

    Appointment of Mr Neil Blanchard as a director on Sep 08, 2016

    2 pagesAP01

    Registered office address changed from 1000 Lakeside Portsmouth PO9 9DG England to 1000 Lakeside Western Road Portsmouth PO6 3FE on Sep 14, 2016

    1 pagesAD01

    Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to 1000 Lakeside Portsmouth PO9 9DG on Sep 14, 2016

    1 pagesAD01

    Incorporation

    47 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2016

    Statement of capital on Sep 08, 2016

    • Capital: GBP 2
    SH01

    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