HCS PENSIONS MANAGEMENT LIMITED

Company Documents

DateDescription
27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/11/1421 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
ROPERGATE HOUSE
43 ROPERGATE
PONTEFRACT
WEST YORKSHIRE
WF8 1JY

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SINCLAIR

View Document

23/06/1423 June 2014 SAIL ADDRESS CREATED

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR LYNN COLEMAN

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR ALFIO TAGLIABUE

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR RICHARD HARRIS SINCLAIR

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR JONATHAN CHARLES POLIN

View Document

28/10/1328 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY SARAH NICHOLS

View Document

28/11/1228 November 2012 SECRETARY APPOINTED MR MARTIN WILLIAM BELLAMY

View Document

02/11/122 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/11/112 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY NATASHA PEACOCK

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

18/01/1118 January 2011 SECRETARY APPOINTED SARAH NICHOLS

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED LYNN ROSE COLEMAN

View Document

16/11/1016 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

17/09/0917 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 SECRETARY APPOINTED MISS NATASHA VALERIE PEACOCK

View Document

15/10/0815 October 2008 DIRECTOR RESIGNED PHILLIP BRADSHAW

View Document

15/10/0815 October 2008 SECRETARY RESIGNED CAROL JOHNSTON

View Document

07/04/087 April 2008 DIRECTOR RESIGNED ANDREW HOGG

View Document

02/01/082 January 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 COMPANY NAME CHANGED YIG CONSULTING LIMITED CERTIFICATE ISSUED ON 15/02/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED HCS PENSIONS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/02/00

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: ROPERGATE HOUSE 43 ROPERGATE PONTEFRACT WEST YORKSHIRE WF8 1JY

View Document

06/01/006 January 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 9 REGENT PARADE HARROGATE NORTH YORKSHIRE HG1 5AN

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/04/998 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 AMENDED FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

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

01/12/941 December 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/11/9227 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

23/03/9223 March 1992 COMPANY NAME CHANGED AJS PENSIONS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/03/92

View Document

20/03/9220 March 1992 AUDITOR'S RESIGNATION

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92 FROM: G OFFICE CHANGED 19/03/92 7 REGENT PARADE HARROGATE HG1 5AN

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 DIRECTOR RESIGNED

View Document

02/03/922 March 1992 DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/12/9013 December 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

15/08/9015 August 1990 NEW DIRECTOR APPOINTED

View Document

30/07/9030 July 1990 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/07/8920 July 1989 02/06/88 FULL LIST NOF

View Document

10/07/8910 July 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/8910 July 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/8910 July 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/8910 July 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/07/894 July 1989 � NC 2000/20000

View Document

04/07/894 July 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/06/89

View Document

04/07/894 July 1989 AQUIS/SHS PURCHASE 05/06/89

View Document

28/06/8928 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM: G OFFICE CHANGED 23/01/89 QUEBEC HOUSE 9 QUEBEC STREET LEEDS LS1 2HA

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/8810 October 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/8816 September 1988 �1998 19/05/88

View Document

13/09/8813 September 1988 � NC 100/2000

View Document

13/09/8813 September 1988 NC INC ALREADY ADJUSTED 19/05/88

View Document

08/07/888 July 1988 COMPANY NAME CHANGED PARKDALE PENSIONS MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 11/07/88

View Document

06/07/886 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

03/05/883 May 1988 RETURN MADE UP TO 22/10/87; NO CHANGE OF MEMBERS

View Document

06/04/886 April 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

06/04/886 April 1988 DIRECTOR RESIGNED

View Document

23/04/8723 April 1987 DIRECTOR RESIGNED

View Document

15/12/8615 December 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

15/12/8615 December 1986 ANNUAL RETURN MADE UP TO 16/10/86

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