MCKECHNIE 2005 PENSION SCHEME TRUSTEE LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Director's details changed for Sarah Anne Anderson on 2025-04-23

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

14/03/2414 March 2024 Appointment of Sarah Anne Anderson as a director on 2024-03-07

View Document

14/03/2414 March 2024 Termination of appointment of Geoffrey Damien Morgan as a director on 2024-03-07

View Document

14/03/2414 March 2024 Termination of appointment of Garry Elliot Barnes as a director on 2024-03-07

View Document

14/03/2414 March 2024 Appointment of Michael Payne as a director on 2024-03-07

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

14/06/2314 June 2023 Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 2023-05-31

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/03/2225 March 2022 Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/08/2027 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ELLIOT BARNES / 12/09/2019

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/08/1924 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

23/08/1923 August 2019 SAIL ADDRESS CREATED

View Document

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/11/162 November 2016 SECRETARY APPOINTED JONATHON COLIN FYFE CRAWFORD

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED GEOFFREY DAMIEN MORGAN

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM WESTLEY

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, SECRETARY ADAM WESTLEY

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 11TH FLOOR COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6AT

View Document

16/10/1516 October 2015 ADOPT ARTICLES 01/10/2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/10/158 October 2015 SECRETARY APPOINTED ADAM DAVID CHRISTOPHER WESTLEY

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR GARRY ELLIOT BARNES

View Document

08/10/158 October 2015 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

08/10/158 October 2015 DIRECTOR APPOINTED ADAM DAVID CHRISTOPHER WESTLEY

View Document

02/10/152 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/152 October 2015 COMPANY NAME CHANGED BOOKSTREAM LIMITED CERTIFICATE ISSUED ON 02/10/15

View Document

10/08/1510 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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