Advanced company searchLink opens in new window

SCT PENSION TRUSTEES LIMITED

Company number 02420498

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Apr 2017 TM01 Termination of appointment of Nicholas Paul Loader as a director on 4 April 2017
14 Feb 2017 CH01 Director's details changed for Nicholas Paul Loader on 14 February 2017
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Sep 2016 ANNOTATION Admin Removed This document was administratively removed on 25/10/2016 as the filer was not authorised to file on behalf of the company.
28 Apr 2016 AP01 Appointment of Mr Mohammad Alhashimy as a director on 12 April 2016
15 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
12 Jan 2016 TM01 Termination of appointment of Jacqueline Gay Berry as a director on 31 December 2015
04 Nov 2015 TM01 Termination of appointment of Valerie Milne as a director on 2 November 2015
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
21 Oct 2014 AP01 Appointment of Daniel Edward Walker as a director on 8 October 2014
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Sep 2014 TM01 Termination of appointment of Austin Ballingall as a director on 31 August 2014
13 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
07 Nov 2012 AP03 Appointment of Jane Healy as a secretary
07 Nov 2012 TM02 Termination of appointment of Rachael De Souza as a secretary
04 Jul 2012 AP01 Appointment of Jacqueline Gay Berry as a director
22 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jun 2012 TM01 Termination of appointment of Geoffrey Hansford-Adams as a director
11 Apr 2012 TM02 Termination of appointment of Philip Kenley as a secretary