ADP CHESSINGTON PENSIONS TRUSTEES LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

21/03/2521 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

18/01/2418 January 2024 Director's details changed for Mrs Lorna Wake on 2024-01-18

View Document

18/01/2418 January 2024 Appointment of Mrs Vaishali Sahajpal as a director on 2024-01-05

View Document

17/12/2317 December 2023 Register inspection address has been changed from Syward Place Pyrcroft Road Chertsey KT16 9JT England to 2 the Causeway Lovett Road Staines-upon-Thames TW18 3BF

View Document

24/07/2324 July 2023 Termination of appointment of Melanie Robinson as a director on 2023-07-19

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

19/02/2319 February 2023 Register(s) moved to registered office address 2 the Causeway Staines-upon-Thames TW18 3BF

View Document

19/02/2319 February 2023 Register(s) moved to registered office address 2 the Causeway Staines-upon-Thames TW18 3BF

View Document

28/11/2228 November 2022 Appointment of Mrs Melanie Robinson as a director on 2022-11-21

View Document

22/11/2222 November 2022 Termination of appointment of Annabel Jones as a director on 2022-11-01

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JUAN J. FREILE / 01/12/2016

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED LORNA WAKE

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR SHEONA FINNEGAN

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

20/01/1620 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED JUAN J. FREILE

View Document

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

31/01/1531 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR APPOINTED ANNABEL JONES

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIS

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHENOA FINNEGAN / 19/06/2014

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/01/148 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

01/12/131 December 2013 APPOINTMENT TERMINATED, DIRECTOR HAZEL PRIVETT

View Document

08/10/138 October 2013 DIRECTOR APPOINTED SHENOA FINNEGAN

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER FELSTEAD

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IRVING ELLIS / 05/01/2013

View Document

20/01/1320 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

19/01/1319 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL PRIVETT / 05/01/2013

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

02/05/122 May 2012 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

08/02/128 February 2012 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

01/02/121 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

10/09/1110 September 2011 DISS40 (DISS40(SOAD))

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

02/06/102 June 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL PRIVETT / 05/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN MUGGLETON / 05/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IRVING ELLIS / 05/01/2010

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD CHANCE SECRETARIES LIMITED / 05/01/2010

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR SEAN ENNOR

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL DICKINSON / 14/10/2006

View Document

06/01/096 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HARVEY

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

29/04/0529 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: ADP HOUSE 2 PINE TREES CHERTSEY LANE STAINES MIDDLESEX TW18 3DS

View Document

05/03/045 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

05/03/045 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0115 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

05/04/005 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 REGISTERED OFFICE CHANGED ON 05/12/99 FROM: LEATHERHEAD ROAD CHESSINGTON SURREY KT9 2LT

View Document

06/05/996 May 1999 S366A DISP HOLDING AGM 29/04/99

View Document

06/05/996 May 1999 S252 DISP LAYING ACC 29/04/99

View Document

06/05/996 May 1999 S386 DISP APP AUDS 29/04/99

View Document

30/04/9930 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9929 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/9930 March 1999 EXEMPTION FROM APPOINTING AUDITORS 24/03/99

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

30/03/9930 March 1999 ADOPT MEM AND ARTS 24/03/99

View Document

24/03/9924 March 1999 COMPANY NAME CHANGED STRAWHURST LIMITED CERTIFICATE ISSUED ON 24/03/99

View Document

05/01/995 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company