PENSIONS PARTNERSHIP SIPP TRUSTEES LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

23/01/2523 January 2025 Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 2025-01-23

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/02/2412 February 2024 Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 2024-02-12

View Document

01/02/241 February 2024 Termination of appointment of Neal Alan Wilkins as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Joanne Linley as a secretary on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Joanne Linley as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Thomas Paul Hickling as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Wendy Wai Chee Cheung as a director on 2024-01-31

View Document

01/02/241 February 2024 Appointment of Mr Ross Campbell Allan as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Robert Andrew Little as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Peter James Moran as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Joshua James Welsh as a director on 2024-01-31

View Document

02/01/242 January 2024 Termination of appointment of Dan James Cowland as a director on 2023-12-31

View Document

02/01/242 January 2024 Appointment of Mr Peter Gordon John Docherty as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

14/07/2314 July 2023 Appointment of Wendy Wai Chee Cheung as a director on 2023-07-13

View Document

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/05/234 May 2023 Termination of appointment of Jane Ann Ridgley as a director on 2023-05-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Termination of appointment of David Bonneywell as a director on 2022-10-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

10/10/2210 October 2022 Termination of appointment of William Arthur Self as a director on 2022-10-06

View Document

10/02/2210 February 2022 Satisfaction of charge 1 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/12/1911 December 2019 DIRECTOR APPOINTED ROBERT ANDREW LITTLE

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROSE

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM WILKINSON

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED JOSHUA JAMES WELSH

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED PETER JAMES MORAN

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED NEAL ALAN WILKINS

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED THOMAS PAUL HICKLING

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR PAUL ANDREW DARVILL

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR DAVID BONNEYWELL

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR GRAHAM MACDONALD MUIR

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR JOSEPH BRIAN TALBOT

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056351970010

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

26/09/1726 September 2017 STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 056351970009

View Document

16/09/1716 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056351970008

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056351970009

View Document

09/05/179 May 2017 STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 056351970008

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056351970008

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056351970006

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056351970007

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056351970005

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056351970004

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 11 FUSION COURT ABERFORD ROAD GARFORTH LEEDS LS25 2GH

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BURTON

View Document

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/12/123 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

28/11/1128 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR ADAM RAWSTRON WILKINSON

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/1113 April 2011 COMPANY NAME CHANGED CHURCH HOUSE PENSION TRUSTEE LIMITED CERTIFICATE ISSUED ON 13/04/11

View Document

13/04/1113 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR PHILLIP ROSE

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH EDWARDS

View Document

26/11/1026 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BATTEN

View Document

21/09/1021 September 2010 SECRETARY APPOINTED MRS JOANNE LINLEY

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM HUGHES

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUGHES

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 3 GOLDCROFT YEOVIL SOMERSET BA21 4DQ

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

24/11/0924 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LINLEY / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHARLES EDWARDS / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BURTON / 24/11/2009

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

01/07/091 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/0824 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 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