SANTHOUSE PENSIONEER TRUSTEE COMPANY LIMITED(THE)

01670940
5A DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP

Documents

Documents
Date Category Description Pages
10 Sep 2024 officers Appointment of director (Mr Roy Botterill) 2 Buy now
05 Aug 2024 mortgage Registration of a charge 9 Buy now
08 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Feb 2024 mortgage Registration of a charge 43 Buy now
07 Feb 2024 mortgage Registration of a charge 23 Buy now
18 Dec 2023 accounts Annual Accounts 8 Buy now
12 Dec 2023 mortgage Registration of a charge 16 Buy now
07 Nov 2023 mortgage Registration of a charge 19 Buy now
07 Nov 2023 mortgage Registration of a charge 18 Buy now
07 Nov 2023 mortgage Registration of a charge 19 Buy now
07 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2023 mortgage Registration of a charge 19 Buy now
06 Nov 2023 mortgage Registration of a charge 18 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2023 mortgage Registration of a charge 17 Buy now
19 Sep 2023 mortgage Registration of a charge 17 Buy now
14 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2022 accounts Annual Accounts 9 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 mortgage Registration of a charge 40 Buy now
20 Jun 2022 mortgage Registration of a charge 41 Buy now
01 Apr 2022 officers Appointment of director (Mr Rocky Neville Leanders) 2 Buy now
22 Dec 2021 accounts Annual Accounts 8 Buy now
17 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2021 officers Termination of appointment of director (Nathan James Bridgeman) 1 Buy now
16 Aug 2021 officers Appointment of director (Mr Martin James Tilley) 2 Buy now
01 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Apr 2021 officers Termination of appointment of director (Richard Alexander Rowney) 1 Buy now
01 Apr 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Apr 2021 officers Termination of appointment of director (Gavin Howard) 1 Buy now
01 Apr 2021 officers Appointment of secretary (Mr Rocky Neville Leanders) 2 Buy now
01 Apr 2021 officers Appointment of director (Mr Nathan James Bridgeman) 2 Buy now
01 Apr 2021 officers Appointment of director (Mr David Kenneth Santaney) 2 Buy now
01 Apr 2021 officers Appointment of director (Mr Lucas Harding-Cox) 2 Buy now
01 Apr 2021 officers Termination of appointment of director (Matthew James Taylor) 1 Buy now
01 Apr 2021 officers Appointment of director (Mr Thomas Peter Anthony Moore) 2 Buy now
01 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2021 officers Termination of appointment of secretary (Alice Sian Rhiannon Dixie) 1 Buy now
14 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2020 officers Termination of appointment of director (Alastair Conway) 1 Buy now
12 Oct 2020 officers Appointment of director (Mr Richard Alexander Rowney) 2 Buy now
07 Oct 2020 accounts Annual Accounts 6 Buy now
29 Sep 2020 officers Appointment of director (Mr Gavin Howard) 2 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 mortgage Statement of satisfaction of a charge 2 Buy now
22 Oct 2019 officers Termination of appointment of secretary (Stephen John Charles Darke) 1 Buy now
22 Oct 2019 officers Appointment of secretary (Miss Alice Sian Rhiannon Dixie) 2 Buy now
19 Sep 2019 accounts Annual Accounts 6 Buy now
09 Jul 2019 officers Termination of appointment of director (Iain Beattie Mccoo) 1 Buy now
02 Jul 2019 mortgage Registration of a charge 8 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 officers Change of particulars for director (Mr Iain Beattie Mccoo) 2 Buy now
02 Nov 2018 mortgage Statement of satisfaction of a charge 2 Buy now
26 Sep 2018 accounts Annual Accounts 3 Buy now
11 Sep 2018 mortgage Registration of a charge 9 Buy now
07 Sep 2018 mortgage Registration of a charge 9 Buy now
14 Jul 2018 mortgage Registration of a charge 42 Buy now
16 May 2018 resolution Resolution 30 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 officers Termination of appointment of director (Wayne Peter Gommo) 1 Buy now
20 Nov 2017 officers Change of particulars for director (Mr Alastair Conway) 2 Buy now
10 Oct 2017 officers Appointment of director (Mr Matthew James Taylor) 2 Buy now
30 Sep 2017 mortgage Registration of a charge 6 Buy now
28 Sep 2017 accounts Annual Accounts 3 Buy now
28 Sep 2017 mortgage Registration of a charge 9 Buy now
19 Jul 2017 mortgage Registration of a charge 9 Buy now
30 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 officers Termination of appointment of director (Mark Russell Fleet) 1 Buy now
12 Jan 2017 officers Termination of appointment of director (Iain Stuart Tait) 1 Buy now
26 Nov 2016 officers Change of particulars for secretary (Mr Stephen Charles Darke) 1 Buy now
26 Nov 2016 officers Termination of appointment of director (Nicholas James Till) 1 Buy now
28 Sep 2016 officers Termination of appointment of director (Stephanie Christiane Veronica Lewis) 1 Buy now
28 Jul 2016 officers Termination of appointment of director (David Keith Page) 1 Buy now
06 Jul 2016 accounts Annual Accounts 3 Buy now
24 Jun 2016 mortgage Statement of satisfaction of a charge 2 Buy now
05 May 2016 annual-return Annual Return 7 Buy now
04 Mar 2016 officers Termination of appointment of director (Adrian Stapleford) 1 Buy now
11 Feb 2016 mortgage Registration of a charge 10 Buy now
02 Feb 2016 officers Appointment of director (Mr Mark Russell Fleet) 2 Buy now
02 Feb 2016 officers Appointment of director (Mr Iain Stuart Tait) 2 Buy now
02 Feb 2016 officers Appointment of director (Mr Alastair Conway) 2 Buy now
02 Feb 2016 officers Appointment of director (Mr David Keith Page) 2 Buy now
02 Feb 2016 officers Appointment of director (Mr Iain Beattie Mccoo) 2 Buy now
14 Jan 2016 officers Change of particulars for director (Mr Adrian Stapleford) 2 Buy now
06 Jan 2016 officers Termination of appointment of director (Owen Glynne Dow) 1 Buy now
06 Nov 2015 officers Termination of appointment of director (Mark Grimsey) 1 Buy now
26 Oct 2015 mortgage Registration of a charge 10 Buy now
27 Jun 2015 mortgage Registration of a charge 14 Buy now
23 Jun 2015 accounts Annual Accounts 4 Buy now
22 Apr 2015 annual-return Annual Return 6 Buy now
07 Feb 2015 mortgage Registration of a charge 44 Buy now
03 Feb 2015 officers Appointment of secretary (Mr Stephen Charles Darke) 2 Buy now
03 Feb 2015 officers Termination of appointment of secretary (Richard Mark Valentine) 1 Buy now