PHOENIX PENSIONS TRUSTEE SERVICES LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Satisfaction of charge 1 in full

View Document

03/01/253 January 2025 Director's details changed for Ms Kerry Elizabeth Mcdermott on 2025-01-01

View Document

06/12/246 December 2024 Appointment of Mrs Jenny Isobel Holt as a director on 2024-12-06

View Document

06/12/246 December 2024 Termination of appointment of Samantha Rose Buckle as a director on 2024-12-06

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

23/08/2423 August 2024 Appointment of Ms Kerry Elizabeth Mcdermott as a director on 2024-08-23

View Document

23/08/2423 August 2024 Termination of appointment of Brid Mary Meaney as a director on 2024-08-23

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/12/237 December 2023 Director's details changed for Mrs Samantha Rose Buckle on 2022-12-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/07/2325 July 2023 Change of details for Pearl Group Management Services Limited as a person with significant control on 2023-01-23

View Document

21/04/2321 April 2023 Termination of appointment of Antonios Kassimiotis as a director on 2022-12-31

View Document

21/04/2321 April 2023 Appointment of Ms Samantha Rose Buckle as a director on 2022-12-31

View Document

21/04/2321 April 2023 Appointment of Ms Jacqueline Dorothy Mary Noakes as a director on 2022-12-31

View Document

16/01/2316 January 2023 Appointment of Mrs Brid Mary Meaney as a director on 2022-12-31

View Document

13/01/2313 January 2023 Termination of appointment of Andrew Moss as a director on 2022-12-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIOS KASSIMIOTIS / 26/06/2013

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/10/1225 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/10/1028 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIOS KASSIMIOTIS / 05/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOSS / 15/03/2010

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED ANDREW MOSS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR WADHAM DOWNING

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 SECRETARY'S CHANGE OF PARTICULARS / RESOLUTION SECRETARIAT SERVICES LIMITED / 14/05/2008

View Document

08/05/088 May 2008 DIRECTOR APPOINTED ANTONIOS KASSIMIOTIS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR BRENDAN MEEHAN

View Document

09/10/079 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/02/079 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM:
EDWARD PAVILION
ALBERT DOCK
LIVERPOOL
MERSEYSIDE L3 4SL

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM:
NEW HALL PLACE
OLD HALL STREET
LIVERPOOL
L3 9UE

View Document

09/11/059 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 COMPANY NAME CHANGED
ROYAL & SUN ALLIANCE PENSIONS TR
USTEE SERVICES LIMITED
CERTIFICATE ISSUED ON 15/04/05

View Document

30/10/0430 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0429 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 AUDITOR'S RESIGNATION

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/02/002 February 2000 REGISTERED OFFICE CHANGED ON 02/02/00 FROM:
NEW HALL PLACE
LIVERPOOL
L69 3EN

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/9912 July 1999 LOCATION OF DEBENTURE REGISTER

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/983 September 1998 AUDITOR'S RESIGNATION

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

03/07/983 July 1998 COMPANY NAME CHANGED
ROYAL LIFE TRUSTEE SERVICES LIMI
TED
CERTIFICATE ISSUED ON 06/07/98

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/985 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/07/973 July 1997 NEW SECRETARY APPOINTED

View Document

29/05/9729 May 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 DIRECTOR'S PARTICULARS CHANGED

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

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/928 May 1992 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 RETURN MADE UP TO 26/04/91; CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

24/12/9024 December 1990 E-RES 252 366A 286 390A 18/12/90

View Document

13/12/9013 December 1990 DIRECTOR RESIGNED

View Document

22/05/9022 May 1990 NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/03/9016 March 1990 DIRECTOR RESIGNED

View Document

06/02/906 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/893 November 1989 NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 1989 DIRECTOR RESIGNED

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED

View Document

20/07/8920 July 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/01/8917 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/896 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8817 August 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/8728 August 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/12/8618 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/11/8628 November 1986 NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 COMPANY NAME CHANGED
NEWPASTURES LIMITED
CERTIFICATE ISSUED ON 18/09/86

View Document

02/12/852 December 1985 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