Advanced company searchLink opens in new window

COPSE MILL PENSION NOMINEES LTD

Company number 05906157

Filter by category

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)
14 May 2024 AA Accounts for a dormant company made up to 31 August 2023
04 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 31 August 2023
27 Dec 2023 CERTNM Company name changed the hartley ssas 1555 LTD\certificate issued on 27/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-22
22 Dec 2023 TM02 Termination of appointment of Hpa Sas Secretary Limited as a secretary on 22 December 2023
22 Dec 2023 TM01 Termination of appointment of Stavros Loizou as a director on 22 December 2023
22 Dec 2023 TM01 Termination of appointment of Hpa Sas Director Limited as a director on 22 December 2023
22 Dec 2023 TM01 Termination of appointment of Michael Anthony Flanagan as a director on 22 December 2023
23 Nov 2023 PSC01 Notification of Joseph Patrick Mcnulty as a person with significant control on 8 August 2023
23 Nov 2023 PSC07 Cessation of Hpa Sas Director Limited as a person with significant control on 8 August 2023
23 Nov 2023 PSC01 Notification of Jonathan Wright as a person with significant control on 8 August 2023
25 Oct 2023 AD01 Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 25 October 2023
19 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/03/2024.
15 Sep 2023 AD01 Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 15 September 2023
12 Sep 2023 AP01 Appointment of Mr Joseph Patrick Mcnulty as a director on 8 August 2023
12 Sep 2023 AP01 Appointment of Mr Jonathan Wright as a director on 8 August 2023
22 Aug 2023 AD01 Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 22 August 2023
10 May 2023 AP01 Appointment of Mr Stavros Loizou as a director on 20 April 2023
22 Nov 2022 AP01 Appointment of Mr Michael Anthony Flanagan as a director on 11 October 2022
10 Oct 2022 TM01 Termination of appointment of Andrew Roy Leighton as a director on 10 October 2022
09 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
09 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
19 Oct 2021 PSC05 Change of details for Hpa Sas Secretary Limited as a person with significant control on 6 April 2021
18 Oct 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
18 Oct 2021 PSC05 Change of details for Hpa Sas Director Limited as a person with significant control on 6 April 2016
18 Oct 2021 PSC02 Notification of Hpa Sas Director Limited as a person with significant control on 6 April 2016