CAPITA HARTSHEAD PENSIONS LIMITED

Company Documents

DateDescription
16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN JARVIS

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR ANDREW JOHN BOWMAN

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LAVER

View Document

07/02/147 February 2014 DIRECTOR APPOINTED IAN EDWARD JARVIS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/05/1315 May 2013 AMENDING RES TO CORRECT DETAILS WITHIN RES OF 10/12/12 30/04/2013

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 STATEMENT BY DIRECTORS

View Document

20/12/1220 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 2

View Document

20/12/1220 December 2012 REDUCE ISSUED CAPITAL 10/12/2012

View Document

20/12/1220 December 2012 SOLVENCY STATEMENT DATED 10/12/12

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR DOUGLAS LINDSAY HAY LAVER

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADDENBROOKE

View Document

07/12/127 December 2012 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARKINSON

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/09/1030 September 2010 AUDITOR'S RESIGNATION

View Document

23/09/1023 September 2010 AUDITOR'S RESIGNATION

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009

View Document

23/02/1023 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/1023 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY GORDON HURST

View Document

27/10/0927 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 17/04/2009

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID PARKINSON / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADDENBROOKE / 01/10/2009

View Document

27/07/0927 July 2009 DIRECTOR'S PARTICULARS MICHAEL ADDENBROOKE

View Document

15/04/0915 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

17/12/0817 December 2008 SECRETARY RESIGNED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 SECRETARY'S PARTICULARS GORDON HURST

View Document

25/06/0825 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 COMPANY NAME CHANGED MHA PENSIONS LIMITED CERTIFICATE ISSUED ON 29/11/07

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/065 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: RADIO HOUSE THANET WAY WHITSTABLE KENT CT5 3QP

View Document

13/12/0513 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 RE PRE EMPTION RIGHTS 04/04/05

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/01/0411 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/0411 January 2004 NC INC ALREADY ADJUSTED 05/12/03

View Document

11/01/0411 January 2004 NC INC ALREADY ADJUSTED 05/12/03

View Document

11/01/0411 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/0411 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/01/0411 January 2004 � NC 100130/100150 05/12

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/07/0311 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/12/0230 December 2002 � NC 100120/100130 19/12

View Document

30/12/0230 December 2002 NC INC ALREADY ADJUSTED 19/12/02

View Document

30/12/0230 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

25/09/0225 September 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/08/0220 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/07/021 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 � IC 8807/8231 09/05/02 � SR 576@1=576

View Document

28/03/0228 March 2002 � NC 100110/100120 11/03

View Document

28/03/0228 March 2002 NC INC ALREADY ADJUSTED 11/03/02

View Document

28/03/0228 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/0228 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/0213 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/05/019 May 2001 NC INC ALREADY ADJUSTED 01/05/01

View Document

09/05/019 May 2001 � NC 100100/100110 01/05

View Document

09/04/019 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/01/0128 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/07/003 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/003 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 � NC 100090/100100 01/06

View Document

18/06/9918 June 1999 NC INC ALREADY ADJUSTED 01/06/99

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 POS 01/06/98

View Document

30/06/9830 June 1998 � IC 9850/8777 01/06/98 � SR 1073@1=1073

View Document

09/06/989 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 � IC 11350/9850 15/04/97 � SR 1500@1=1500

View Document

13/11/9613 November 1996 � NC 100080/100090 30/10/96

View Document

13/11/9613 November 1996 EXEMPTION FROM APPOINTING AUDITORS 30/10/96

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 REGISTERED OFFICE CHANGED ON 20/09/96 FROM: G OFFICE CHANGED 20/09/96 WESTGATE HOUSE 87 ST.DUNSTANS STREET CANTERBURY KENT CT2 8AE

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/07/941 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/08/9324 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 ALTER MEM AND ARTS 01/03/93

View Document

11/03/9311 March 1993 � NC 100000/100080 01/03/93

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/07/9231 July 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED

View Document

03/05/893 May 1989 � NC 1000/100000

View Document

03/05/893 May 1989 NC INC ALREADY ADJUSTED 10/03/89

View Document

27/04/8927 April 1989 ALTER MEM AND ARTS 100389

View Document

24/04/8924 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/8929 March 1989 COMPANY NAME CHANGED APEXMINSTER LIMITED CERTIFICATE ISSUED ON 30/03/89

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: G OFFICE CHANGED 21/03/89 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

09/03/899 March 1989 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