LONDIS PENSION TRUSTEES LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Document

02/08/242 August 2024 Appointment of Robert Goodchild as a director on 2023-08-29

View Document

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

06/02/236 February 2023 Termination of appointment of Charles William Haynes as a director on 2023-01-22

View Document

19/01/2319 January 2023 Termination of appointment of Bes Trustees Plc as a director on 2023-01-18

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

12/10/1912 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

06/03/196 March 2019 SAIL ADDRESS CREATED

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED CHARLES WILLIAM HAYNES

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

23/10/1523 October 2015 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

23/10/1523 October 2015 CORPORATE DIRECTOR APPOINTED BES TRUSTEES PLC

View Document

23/10/1523 October 2015 SECRETARY APPOINTED ROBERT GEORGE GOODCHILD

View Document

23/10/1523 October 2015 ARTICLES OF ASSOCIATION

View Document

23/10/1523 October 2015 ADOPT ARTICLES 01/10/2015

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR. JAMES KERR

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

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

View Document

02/10/152 October 2015 COMPANY NAME CHANGED BOOKGROVE 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