Advanced company searchLink opens in new window

SIMON GROUP PENSION FUND LIMITED

Company number 03729094

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)
22 Jul 2016 CH03 Secretary's details changed for Martin William Boulton on 1 July 2016
16 May 2016 AP01 Appointment of Frank Luc Renaat Van Bellingen as a director on 27 April 2016
01 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
11 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
19 Jan 2015 AP01 Appointment of Dr Thomas Philip Forshaw as a director on 14 January 2015
19 Jan 2015 TM01 Termination of appointment of Patricia Ann Grout as a director on 13 January 2015
16 Oct 2014 AR01 Annual return made up to 9 March 2013 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 28/03/2013 as it was not properly delivered
02 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 March 2014
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Sep 2014 AP01 Appointment of Mr Mark Couvreur as a director on 8 August 2014
03 Sep 2014 TM01 Termination of appointment of Michael David Smith as a director on 8 August 2014
19 May 2014 AD01 Registered office address changed from , 130 Shaftesbury Avenue, 2Nd Floor, London, W1D 5EU to Clough Lane North Killingholme North Lincolnshire DN40 3LX on 19 May 2014
10 Apr 2014 AP02 Appointment of Priveq Sa as a director
10 Apr 2014 TM01 Termination of appointment of Frank Van Bellingen as a director
09 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2

Statement of capital on 2014-04-09
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2014
20 Jan 2014 AD01 Registered office address changed from , Clough Lane, North Killingholme, North Lincolnshire, DN40 3LX to Clough Lane North Killingholme North Lincolnshire DN40 3LX on 20 January 2014
10 May 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 16/10/2014
06 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
27 Jul 2011 TM01 Termination of appointment of Thomas Forshaw as a director
27 Jul 2011 TM01 Termination of appointment of Liesbeth Vam Mol as a director
27 Jul 2011 TM01 Termination of appointment of Temptask Bvba as a director
01 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association