Advanced company searchLink opens in new window

APEX PENSION TRUSTEES LIMITED

Company number 03030424

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)
26 May 2015 AAMD Amended accounts for a dormant company made up to 31 December 2013
29 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
24 Jul 2013 CH01 Director's details changed for Mr Steve Jones on 29 June 2013
24 Jul 2013 CH01 Director's details changed for Ann Rosemary Kennell on 29 June 2013
24 Jul 2013 CH01 Director's details changed for Jane Kathryn Fryer on 29 June 2013
03 Oct 2012 TM01 Termination of appointment of Michael Clark as a director
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
31 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
30 Jul 2012 CH01 Director's details changed for Ann Rosemary Kennell on 1 June 2012
27 Jul 2012 CH01 Director's details changed for Mr Steve Jones on 1 June 2012
27 Jul 2012 CH01 Director's details changed for Jane Kathryn Fryer on 1 June 2012
27 Jul 2012 CH01 Director's details changed for Mr Colin Arthur Benford on 1 June 2012
27 Jul 2012 CH01 Director's details changed for David Rovere Barnfather on 1 June 2012
25 Apr 2012 AP01 Appointment of Michael Anthony Clark as a director
05 Dec 2011 AD03 Register(s) moved to registered inspection location
18 Oct 2011 AA Full accounts made up to 31 December 2010
28 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
28 Jul 2011 AD03 Register(s) moved to registered inspection location
28 Jul 2011 AD02 Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England
28 Jul 2011 CH01 Director's details changed for Jane Kathryn Fryer on 30 June 2011
28 Jul 2011 CH01 Director's details changed for Ann Rosemary Kennell on 30 June 2011
27 Jul 2011 CH01 Director's details changed for Mr Steve Jones on 30 June 2011