London
W1U 7EU
Director Name | Mr Timothy Allen Drew |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2008(19 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Derek William Hills |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(22 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Richard John Faulkner |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2019(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Matthew David Gibson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr David Malcolm Hunt |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 16 February 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Elm Close Mapperley Road Nottingham NG3 5AH |
Director Name | Mr Timothy Stewart Richmond |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 January 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Vicarage Southwell Road Kirklington Newark Nottinghamshire NG22 8NF |
Director Name | Richard John Crewdson Pearson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 28 Middleton Road Shenfield Brentwood Essex CM15 8DJ |
Director Name | Mr John Edwin Vesty |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 March 1997) |
Role | Chartered Accountant |
Correspondence Address | Broomleys 20 Glenfield Frith Drive Glenfield Leicester Leicestershire LE3 8PQ |
Director Name | Michael James Boyle |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 16 February 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Anthedon 9 Clarendon Way Chislehurst Kent BR7 6RE |
Secretary Name | Mr Peter Crowther-Alwyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | Lings Farm 47 Main Street Keyworth Nottingham Nottinghamshire NG12 5AA |
Director Name | Hilary Lofthouse |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 1995(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 1998) |
Role | Insolvency Partner |
Correspondence Address | 11 Baird Avenue Edinburgh Lothian EH12 5RU Scotland |
Director Name | Calum William Stewart |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Lindisfarne Road London SW20 0NW |
Secretary Name | Calum William Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 23 Cottenham Drive Wimbledon London SW20 0TD |
Director Name | Melvyn Foster Brady |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 1997(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 May 2000) |
Role | Accounant |
Correspondence Address | 6 Mellington Close Sheffield Yorkshire S8 8JZ |
Director Name | Sheila Elaine Westwood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2001) |
Role | Practice Manager |
Correspondence Address | 50 Tithby Road Bingham Nottingham NG13 8GP |
Director Name | Linda Christine Aston |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 18a Constitution Hill Norwich Norfolk NR3 4BU |
Secretary Name | Graham Louis Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(10 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Peter Byrne |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2004) |
Role | Accountant |
Correspondence Address | 2 Looe Close Widnes Cheshire WA8 7NW |
Director Name | Ian Edward Mills |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(16 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
Director Name | Richard John Parkin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Norfolk Farm Road Woking Surrey GU22 8LH |
Director Name | Richard John Parkin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Norfolk Farm Road Woking Surrey GU22 8LH |
Director Name | Miss Nicole Yvette Kissun |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 29 March 2006(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Montague Road Wimbledon London SW19 1TB |
Director Name | Miss Nicole Yvette Kissun |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 07 November 2007(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Montague Road Wimbledon London SW19 1TB |
Director Name | Mrs Diane Elizabeth Brierley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
Director Name | Mr Richard Sidney Bint |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Ian Anthony Bingham |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Michael Anthony Hutchinson |
---|---|
Status | Resigned |
Appointed | 01 October 2016(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 May 2021) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Stuart Charles Collins |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(30 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Website | pkf.co.uk |
---|
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Bdo Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Change of details for Bdo Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
23 January 2023 | Accounts for a dormant company made up to 1 July 2022 (5 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 2 July 2021 (5 pages) |
7 May 2021 | Termination of appointment of Michael Anthony Hutchinson as a secretary on 6 May 2021 (1 page) |
23 March 2021 | Accounts for a dormant company made up to 3 July 2020 (5 pages) |
4 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
3 April 2020 | Accounts for a dormant company made up to 5 July 2019 (5 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
15 January 2020 | Appointment of Matthew David Gibson as a director on 14 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Stuart Charles Collins as a director on 14 January 2020 (1 page) |
8 April 2019 | Termination of appointment of Ian Anthony Bingham as a director on 6 April 2019 (1 page) |
18 February 2019 | Appointment of Stuart Charles Collins as a director on 8 February 2019 (2 pages) |
18 February 2019 | Appointment of Richard John Faulkner as a director on 8 February 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 29 June 2018 (5 pages) |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
23 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 March 2017 | Accounts for a dormant company made up to 1 July 2016 (5 pages) |
22 March 2017 | Accounts for a dormant company made up to 1 July 2016 (5 pages) |
5 October 2016 | Appointment of Michael Anthony Hutchinson as a secretary on 1 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Graham Louis Betts as a secretary on 1 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Graham Louis Betts as a secretary on 1 October 2016 (1 page) |
5 October 2016 | Appointment of Michael Anthony Hutchinson as a secretary on 1 October 2016 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 3 July 2015 (5 pages) |
29 March 2016 | Accounts for a dormant company made up to 3 July 2015 (5 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
14 April 2015 | Accounts for a dormant company made up to 4 July 2014 (5 pages) |
14 April 2015 | Accounts for a dormant company made up to 4 July 2014 (5 pages) |
14 April 2015 | Accounts for a dormant company made up to 4 July 2014 (5 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
17 July 2014 | Appointment of Ian Anthony Bingham as a director on 13 June 2014 (3 pages) |
17 July 2014 | Appointment of Ian Anthony Bingham as a director on 13 June 2014 (3 pages) |
9 July 2014 | Appointment of Ian Anthony Bingham as a director (3 pages) |
9 July 2014 | Appointment of Ian Anthony Bingham as a director (3 pages) |
30 June 2014 | Termination of appointment of Richard Bint as a director (2 pages) |
30 June 2014 | Termination of appointment of Richard Bint as a director (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 5 July 2013 (5 pages) |
25 March 2014 | Accounts for a dormant company made up to 5 July 2013 (5 pages) |
25 March 2014 | Accounts for a dormant company made up to 5 July 2013 (5 pages) |
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
3 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
3 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
28 August 2013 | Director's details changed for Mr Timothy Allen Drew on 8 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Timothy Allen Drew on 8 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Kevin Howard Dickinson on 8 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Richard Sidney Bint on 8 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Kevin Howard Dickinson on 8 August 2013 (2 pages) |
20 August 2013 | Secretary's details changed for Graham Louis Betts on 8 August 2013 (1 page) |
20 August 2013 | Director's details changed for Mr Richard Sidney Bint on 8 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Kevin Howard Dickinson on 8 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Derek William Hills on 8 August 2013 (2 pages) |
20 August 2013 | Secretary's details changed for Graham Louis Betts on 8 August 2013 (1 page) |
20 August 2013 | Director's details changed for Derek William Hills on 8 August 2013 (2 pages) |
20 August 2013 | Secretary's details changed for Graham Louis Betts on 8 August 2013 (1 page) |
20 August 2013 | Director's details changed for Kevin Howard Dickinson on 8 August 2013 (2 pages) |
24 July 2013 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 (1 page) |
20 June 2013 | Company name changed pkf pension trustees LIMITED\certificate issued on 20/06/13
|
20 June 2013 | Company name changed pkf pension trustees LIMITED\certificate issued on 20/06/13
|
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Termination of appointment of Diane Brierley as a director (1 page) |
13 December 2012 | Termination of appointment of Diane Brierley as a director (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
1 April 2011 | Appointment of Richard Sidney Bint as a director (2 pages) |
1 April 2011 | Appointment of Richard Sidney Bint as a director (2 pages) |
1 April 2011 | Termination of appointment of Ian Mills as a director (1 page) |
1 April 2011 | Termination of appointment of Ian Mills as a director (1 page) |
1 February 2011 | Director's details changed for Kevin Howard Dickinson on 31 January 2011 (2 pages) |
1 February 2011 | Appointment of Derek William Hills as a director (2 pages) |
1 February 2011 | Secretary's details changed for Graham Louis Betts on 31 January 2011 (2 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Director's details changed for Ian Edward Mills on 31 January 2011 (2 pages) |
1 February 2011 | Appointment of Diane Elizabeth Brierley as a director (2 pages) |
1 February 2011 | Secretary's details changed for Graham Louis Betts on 31 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Timothy Allen Drew on 31 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Timothy Allen Drew on 31 January 2011 (2 pages) |
1 February 2011 | Appointment of Derek William Hills as a director (2 pages) |
1 February 2011 | Director's details changed for Ian Edward Mills on 31 January 2011 (2 pages) |
1 February 2011 | Appointment of Diane Elizabeth Brierley as a director (2 pages) |
1 February 2011 | Director's details changed for Kevin Howard Dickinson on 31 January 2011 (2 pages) |
23 December 2010 | Termination of appointment of Nicole Kissun as a director (1 page) |
23 December 2010 | Termination of appointment of Nicole Kissun as a director (1 page) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 September 2010 | Termination of appointment of Richard Parkin as a director (1 page) |
22 September 2010 | Termination of appointment of Richard Parkin as a director (1 page) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Richard John Parkin on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Richard John Parkin on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Nicole Yvette Kissun on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Nicole Yvette Kissun on 31 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
22 May 2008 | Appointment terminated director calum stewart (1 page) |
22 May 2008 | Appointment terminated director calum stewart (1 page) |
22 May 2008 | Director appointed timothy allen drew (2 pages) |
22 May 2008 | Director appointed timothy allen drew (2 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
5 February 2007 | Director's particulars changed (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
1 February 2006 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
7 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
7 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 78 hatton garden london EC1N 8JA (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 78 hatton garden london EC1N 8JA (1 page) |
25 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 May 2003 | Director's particulars changed (1 page) |
11 May 2003 | Director's particulars changed (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 January 2003 | Return made up to 31/01/03; full list of members (8 pages) |
29 January 2003 | Return made up to 31/01/03; full list of members (8 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members
|
6 February 2002 | Return made up to 31/01/02; full list of members
|
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
20 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
20 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
9 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
23 January 2001 | Company name changed pannell kerr forster pension tru stees LIMITED\certificate issued on 23/01/01 (2 pages) |
23 January 2001 | Company name changed pannell kerr forster pension tru stees LIMITED\certificate issued on 23/01/01 (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
2 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
2 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
1 March 2000 | Return made up to 31/01/00; full list of members (8 pages) |
1 March 2000 | Return made up to 31/01/00; full list of members (8 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
25 February 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
25 February 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
3 February 1999 | Return made up to 31/01/99; full list of members (10 pages) |
3 February 1999 | Return made up to 31/01/99; full list of members (10 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
3 February 1998 | Return made up to 31/01/98; no change of members
|
3 February 1998 | Return made up to 31/01/98; no change of members
|
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
4 March 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
4 March 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
27 January 1997 | Return made up to 31/01/97; no change of members (8 pages) |
27 January 1997 | Return made up to 31/01/97; no change of members (8 pages) |
22 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
22 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
30 January 1996 | Return made up to 31/01/96; full list of members (10 pages) |
30 January 1996 | Return made up to 31/01/96; full list of members (10 pages) |
30 April 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
30 April 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
4 July 1988 | Incorporation (13 pages) |
4 July 1988 | Incorporation (13 pages) |