DSV GIL PENSION TRUSTEES LIMITED

01822696
VICTORY HOUSE VISION PARK CHIVERS WAY HISTON CB24 9ZR

Documents

Documents
Date Category Description Pages
22 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
22 Jul 2024 insolvency Liquidation Voluntary Declaration Of Solvency 9 Buy now
22 Jul 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Jul 2024 resolution Resolution 1 Buy now
06 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2024 officers Appointment of director (Mr Gary Maurice Ridsdale) 2 Buy now
30 May 2024 officers Termination of appointment of director (Zedra Governance Limited) 1 Buy now
30 May 2024 officers Termination of appointment of director (Stephen Peter Wareham) 1 Buy now
10 Apr 2024 accounts Annual Accounts 2 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 accounts Annual Accounts 2 Buy now
22 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2023 officers Change of particulars for corporate director (Pitmans Trustees Limited) 1 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Feb 2023 officers Termination of appointment of director (Andrew Robert Bernard) 1 Buy now
05 Apr 2022 officers Appointment of director (Mrs Suzanne Dickson) 2 Buy now
05 Apr 2022 officers Termination of appointment of director (Gary Maurice Ridsdale) 1 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Mar 2022 change-of-name Certificate Change Of Name Company 3 Buy now
08 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2022 accounts Annual Accounts 2 Buy now
10 Nov 2021 officers Appointment of director (Mr Gary Maurice Ridsdale) 2 Buy now
25 Oct 2021 officers Termination of appointment of director (Gary Maurice Ridsdale) 1 Buy now
22 Oct 2021 officers Appointment of director (Mr Gary Maurice Ridsdale) 2 Buy now
08 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Sep 2021 officers Change of particulars for corporate director (Pitmans Trustees Limited) 1 Buy now
17 Sep 2021 officers Termination of appointment of director (Nicola Lynn Barber) 1 Buy now
07 Jul 2021 accounts Annual Accounts 2 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 officers Termination of appointment of director (Michael Brian Woodmore) 1 Buy now
21 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jun 2020 accounts Annual Accounts 2 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 accounts Annual Accounts 2 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 accounts Annual Accounts 3 Buy now
13 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2018 officers Appointment of director (Mr Andrew Robert Bernard) 2 Buy now
17 May 2018 officers Appointment of director (Mrs Nicola Lynn Barber) 2 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 3 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
26 Sep 2016 accounts Annual Accounts 3 Buy now
04 Aug 2016 officers Termination of appointment of director (Philip David Randall) 1 Buy now
14 Apr 2016 annual-return Annual Return 5 Buy now
14 Apr 2016 officers Change of particulars for corporate director (Pitmans Trustees Limited) 1 Buy now
10 Jul 2015 officers Termination of appointment of director (Debra Lois Waller) 1 Buy now
18 Jun 2015 accounts Annual Accounts 3 Buy now
15 Apr 2015 annual-return Annual Return 5 Buy now
29 Jul 2014 accounts Annual Accounts 3 Buy now
15 Apr 2014 annual-return Annual Return 5 Buy now
23 Aug 2013 accounts Annual Accounts 3 Buy now
05 Jul 2013 officers Termination of appointment of director (Carole Swetenham) 1 Buy now
10 Jun 2013 officers Appointment of corporate director (Pitmans Trustees Limited) 2 Buy now
07 Jun 2013 officers Appointment of director (Mr Stephen Peter Wareham) 2 Buy now
10 Apr 2013 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 3 Buy now
15 Jun 2012 officers Termination of appointment of director (Christopher Price) 1 Buy now
14 Jun 2012 resolution Resolution 36 Buy now
14 Jun 2012 resolution Resolution 6 Buy now
14 Jun 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Jun 2012 officers Appointment of director (Mr Martyn Willetts) 2 Buy now
12 Jun 2012 officers Appointment of director (Mr Philip David Randall) 2 Buy now
11 Jun 2012 officers Appointment of director (Debra Lois Waller) 2 Buy now
11 Jun 2012 officers Appointment of director (Michael Brian Woodmore) 2 Buy now
11 Jun 2012 officers Appointment of director (Carole Ann Swetenham) 2 Buy now
09 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
11 Apr 2012 annual-return Annual Return 3 Buy now
07 Jun 2011 accounts Annual Accounts 3 Buy now
12 Apr 2011 annual-return Annual Return 3 Buy now
01 Oct 2010 accounts Annual Accounts 3 Buy now
15 Apr 2010 annual-return Annual Return 4 Buy now
15 Apr 2010 officers Change of particulars for director (Christopher David Price) 2 Buy now
30 Oct 2009 accounts Annual Accounts 3 Buy now
07 Sep 2009 officers Appointment terminated director george papageorghiou 1 Buy now
15 Apr 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
15 Apr 2009 officers Director's change of particulars / christopher price / 14/04/2009 1 Buy now
02 Nov 2008 accounts Annual Accounts 3 Buy now
02 Jun 2008 address Registered office changed on 02/06/2008 from royal court 81 tweedy road bromley kent BR1 1TW 1 Buy now
31 Mar 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
31 Mar 2008 officers Appointment terminated secretary david barlow 1 Buy now
19 Jun 2007 accounts Annual Accounts 3 Buy now
23 Mar 2007 annual-return Return made up to 19/03/07; full list of members 2 Buy now
06 Nov 2006 accounts Annual Accounts 3 Buy now
11 Apr 2006 annual-return Return made up to 19/03/06; full list of members 2 Buy now
18 Oct 2005 accounts Annual Accounts 3 Buy now
23 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Apr 2005 annual-return Return made up to 19/03/05; full list of members 7 Buy now
13 Jan 2005 mortgage Particulars of mortgage/charge 16 Buy now
26 Oct 2004 accounts Annual Accounts 3 Buy now
20 Apr 2004 annual-return Return made up to 19/03/04; full list of members 7 Buy now