Advanced company searchLink opens in new window

ALTERNATIVE PENSION PLAN TRUSTEES LIMITED

Company number 04699945

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)
15 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2015 TM01 Termination of appointment of Nathalie Kent as a director on 10 April 2015
05 Nov 2014 CH01 Director's details changed for Mr Robert Ross White on 17 March 2014
05 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
05 Nov 2014 AD01 Registered office address changed from Suite 1.02 New Loom House Backchurch Lane London EC1 1LU to Suite 102, New Loom House 101 Back Church Lane London E1 1LU on 5 November 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
01 Aug 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 200
01 Aug 2014 MR04 Satisfaction of charge 1 in full
31 Jul 2014 TM02 Termination of appointment of Wendy Louise White as a secretary on 31 March 2014
14 Jul 2014 AD01 Registered office address changed from Spring Cottage Kerswell Green Worcester Worcestershire WR5 3PF United Kingdom to Suite 1.02 New Loom House Backchurch Lane London EC1 1LU on 14 July 2014
09 Jul 2014 TM02 Termination of appointment of Wendy White as a secretary
02 Jun 2014 CH03 Secretary's details changed for Wendy Louise White on 2 June 2014
02 Jun 2014 CH01 Director's details changed for Mr Robert Ross White on 2 June 2014
02 Jun 2014 AD01 Registered office address changed from the Oakley Kidderminster Road Droitwich Spa Worcestershire WR9 9AY on 2 June 2014
10 Mar 2014 AP01 Appointment of Ms Nathalie Kent as a director
26 Jun 2013 CERTNM Company name changed freedom telemarketing LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-26
  • NM01 ‐ Change of name by resolution
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-19
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
03 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
22 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
01 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
25 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders