CARILLION 2009 PENSION PLAN TRUSTEES LIMITED

06770469
CROWN HOUSE BIRCH STREET WOLVERHAMPTON UNITED KINGDOM WV1 4JX

Documents

Documents
Date Category Description Pages
05 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
20 Dec 2018 officers Termination of appointment of secretary (Peter Clarke) 1 Buy now
20 Dec 2018 officers Termination of appointment of director (Peter Clarke) 1 Buy now
18 Dec 2018 gazette Gazette Notice Voluntary 1 Buy now
11 Dec 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Oct 2018 accounts Annual Accounts 3 Buy now
01 Oct 2018 officers Change of particulars for secretary (Mr Peter Clarke) 1 Buy now
01 Oct 2018 officers Change of particulars for director (Mr Peter Clarke) 2 Buy now
01 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Oct 2018 officers Change of particulars for director (Dean Lawrence Smith) 2 Buy now
01 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 3 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jun 2016 accounts Annual Accounts 3 Buy now
10 Dec 2015 annual-return Annual Return 5 Buy now
10 Dec 2015 officers Change of particulars for director (Dean Lawrence Smith) 2 Buy now
28 Sep 2015 accounts Annual Accounts 3 Buy now
05 Mar 2015 officers Change of particulars for director (Mr Peter Clarke) 2 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2014 annual-return Annual Return 6 Buy now
22 Sep 2014 accounts Annual Accounts 3 Buy now
12 Feb 2014 officers Termination of appointment of director (Richard Tapp) 1 Buy now
06 Feb 2014 officers Termination of appointment of director (Steven Brunswick) 1 Buy now
06 Feb 2014 officers Termination of appointment of director (Geoffrey Mccullough) 1 Buy now
06 Feb 2014 officers Termination of appointment of director (Peter Galley) 1 Buy now
06 Feb 2014 capital Return of Allotment of shares 3 Buy now
05 Feb 2014 officers Appointment of director (Peter Anthony Galley) 2 Buy now
10 Dec 2013 annual-return Annual Return 9 Buy now
02 Oct 2013 accounts Annual Accounts 3 Buy now
10 Dec 2012 annual-return Annual Return 9 Buy now
28 Jun 2012 accounts Annual Accounts 3 Buy now
26 Jan 2012 officers Change of particulars for director (Mr Peter Clarke) 2 Buy now
26 Jan 2012 officers Change of particulars for secretary (Mr Peter Clarke) 2 Buy now
12 Dec 2011 annual-return Annual Return 9 Buy now
15 Sep 2011 accounts Annual Accounts 3 Buy now
15 Mar 2011 officers Change of particulars for director (Steven Raphael Brunswick) 2 Buy now
10 Dec 2010 annual-return Annual Return 9 Buy now
17 Aug 2010 accounts Annual Accounts 3 Buy now
10 Dec 2009 annual-return Annual Return 7 Buy now
21 Oct 2009 officers Change of particulars for director (Richard Francis Tapp) 2 Buy now
19 Aug 2009 capital Ad 12/08/09-12/08/09\gbp si 1@1=1\gbp ic 4/5\ 2 Buy now
19 Aug 2009 capital Ad 12/08/09-12/08/09\gbp si 1@1=1\gbp ic 3/4\ 2 Buy now
19 Aug 2009 capital Ad 12/08/09-12/08/09\gbp si 1@1=1\gbp ic 2/3\ 2 Buy now
18 Aug 2009 officers Director appointed steven raphael brunswick 1 Buy now
18 Aug 2009 officers Director appointed richard francis tapp 1 Buy now
18 Aug 2009 officers Director appointed geoffrey dermot mccullough 1 Buy now
18 Aug 2009 officers Secretary appointed peter clarke 1 Buy now
18 Aug 2009 officers Appointment terminated secretary tina rushworth 1 Buy now
19 Dec 2008 resolution Resolution 29 Buy now
10 Dec 2008 incorporation Incorporation Company 18 Buy now