THE SOUTHERN CO-OPERATIVE PENSION TRUSTEE LIMITED: Filings - Page 2
Overview
Company Name | THE SOUTHERN CO-OPERATIVE PENSION TRUSTEE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10365510 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for THE SOUTHERN CO-OPERATIVE PENSION TRUSTEE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jan 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jason Charles Crouch as a director on Jul 19, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Kendrick Hastilow as a director on Jul 19, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 6 pages | AA | ||||||||||
Appointment of Ms Emma Louise Mcvie as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Trodd as a director on Feb 12, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 07, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Ingleby Nominees Limited as a person with significant control on Sep 08, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 6 pages | AA | ||||||||||
Current accounting period shortened from Sep 30, 2017 to Jan 31, 2017 | 1 pages | AA01 | ||||||||||
Appointment of Mrs Amy Francesca Buck as a director on Nov 15, 2016 | 2 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Peter Lucas as a director on Sep 08, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary Trodd as a director on Sep 08, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Marisa Elena Maud Slade (Nee Biggs) as a director on Sep 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rebecca Jayne Finding as a director on Sep 08, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Kendrick Hastilow as a director on Sep 08, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Blanchard as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Blanchard as a director on Sep 08, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1000 Lakeside Portsmouth PO9 9DG England to 1000 Lakeside Western Road Portsmouth PO6 3FE on Sep 14, 2016 | 1 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Incorporation | 47 pages | NEWINC | ||||||||||
| ||||||||||||
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