FENNER PENSION SCHEME TRUSTEE LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Director's details changed for Mr Andrew Maitland Caley on 2024-03-10

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

13/03/2413 March 2024 Director's details changed for Peter William Howell on 2024-03-10

View Document

13/03/2413 March 2024 Director's details changed for Mr Mark Simon Abrahams on 2024-03-10

View Document

29/08/2329 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

22/02/2222 February 2022 Termination of appointment of Paul Jeremy Edwards as a director on 2021-12-31

View Document

22/02/2222 February 2022 Appointment of Mr Christopher Nigel Wood as a director on 2022-02-17

View Document

02/10/212 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

04/10/194 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

13/06/1913 June 2019 ADOPT ARTICLES 22/05/2019

View Document

01/06/191 June 2019 PSC'S CHANGE OF PARTICULARS / FENNER GROUP HOLDINGS LIMITED / 01/06/2019

View Document

01/06/191 June 2019 REGISTERED OFFICE CHANGED ON 01/06/2019 FROM HESSLEWOOD COUNTRY OFFICE PARK FERRIBY ROAD HESSLE EAST YORKSHIRE HU13 0PW

View Document

01/06/191 June 2019 APPOINTMENT TERMINATED, SECRETARY DEBRA BRADBURY

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAITLAND CALEY / 24/05/2019

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR VINCENT DORMIEUX

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR DEBRA BRADBURY

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / FENNER PLC / 11/12/2018

View Document

26/06/1826 June 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

26/04/1826 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MORELLO / 28/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MORELLO / 28/02/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 DIRECTOR APPOINTED MR ANDREW MAITLAND CALEY

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN ROGERSON

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH BRYANT

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/03/1513 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR APPOINTED KEVIN ROGERSON

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRATT

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN PRATT / 19/01/2015

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR APPOINTED BARRY WOOD

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MICHAEL ROBARTS

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA BRADBURY / 05/02/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA BRADBURY / 01/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA BRADBURY / 01/05/2012

View Document

19/03/1219 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HIBBS

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMON ABRAHAMS / 01/03/2011

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/03/1117 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

19/03/1019 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SECRETARY APPOINTED MRS DEBRA BRADBURY

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY HUAN QUAYLE

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED WILLIAM JOHN PRATT

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED MARK SIMON ABRAHAMS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED RICHARD JOHN MORELLO

View Document

04/04/084 April 2008 DIRECTOR APPOINTED CHRISTOPHER HIBBS

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR HAMMONDS DIRECTORS LIMITED

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIES LIMITED

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER CROSSLEY

View Document

04/04/084 April 2008 ACC. REF. DATE EXTENDED FROM 31/03/2009 TO 31/08/2009

View Document

04/04/084 April 2008 SECRETARY APPOINTED HUAN GEORGE QUAYLE

View Document

04/04/084 April 2008 DIRECTOR APPOINTED KENNETH RONALD BRYANT

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

04/04/084 April 2008 DIRECTOR APPOINTED PETER WILLIAM HOWELL

View Document

04/04/084 April 2008 DIRECTOR APPOINTED DEBRA BRADBURY

View Document

12/03/0812 March 2008 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