C. & J. CLARK MAIN PENSION FUND (TRUSTEES) LIMITED
Status | ACTIVE |
Company No. | 02204126 |
Category | Private Limited Company |
Incorporated | 09 Dec 1987 |
Age | 36 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
C. & J. CLARK MAIN PENSION FUND (TRUSTEES) LIMITED is an active private limited company with number 02204126. It was incorporated 36 years, 5 months, 26 days ago, on 09 December 1987. The company address is 40 High Street 40 High Street, Somerset, BA16 0EQ.
Company Fillings
Accounts with accounts type dormant
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 11 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-30
Officer name: Kim Louise Davis
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: Lucy Elizabeth Honeywell
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Change person director company with change date
Date: 01 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Antony Wakefield
Change date: 2023-05-31
Documents
Accounts with accounts type dormant
Date: 01 Nov 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Change account reference date company current shortened
Date: 12 Oct 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-04-05
Documents
Confirmation statement with updates
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type dormant
Date: 06 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Termination secretary company with name termination date
Date: 21 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-20
Officer name: Elaine Ann Evans
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type dormant
Date: 11 Feb 2021
Action Date: 03 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-03
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Termination director company with name termination date
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil John Sherman
Termination date: 2020-04-30
Documents
Appoint person director company with name date
Date: 17 Apr 2020
Action Date: 14 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-14
Officer name: Lucy Elizabeth Honeywell
Documents
Change person director company with change date
Date: 19 Nov 2019
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Antony Wakefield
Change date: 2017-11-16
Documents
Accounts with accounts type dormant
Date: 05 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type dormant
Date: 10 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Termination director company with name termination date
Date: 17 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Frederick Shearwood
Termination date: 2017-11-16
Documents
Appoint person director company with name date
Date: 17 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Antony Wakefield
Appointment date: 2017-11-16
Documents
Accounts with accounts type dormant
Date: 02 Nov 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Appoint person director company with name date
Date: 09 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-30
Officer name: Mr Michael Frederick Shearwood
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-30
Officer name: Michael Richard Coley
Documents
Termination director company with name termination date
Date: 22 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Anne Wakeford
Termination date: 2017-02-10
Documents
Appoint person director company with name date
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-06
Officer name: Mr Neil John Sherman
Documents
Accounts with accounts type dormant
Date: 28 Oct 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Termination director company with name termination date
Date: 23 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-16
Officer name: Robin Paul Beacham
Documents
Appoint person director company with name date
Date: 24 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-11
Officer name: Mr Michael Richard Coley
Documents
Accounts with accounts type dormant
Date: 01 Jul 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type dormant
Date: 05 Nov 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type dormant
Date: 09 Aug 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Appoint person director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Anne Wakeford
Documents
Termination director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Coley
Documents
Appoint person director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Richard Coley
Documents
Termination director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Malthouse
Documents
Accounts with accounts type dormant
Date: 26 Jul 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Change person director company with change date
Date: 30 May 2012
Action Date: 30 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Malthouse
Change date: 2012-05-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Change person director company with change date
Date: 13 Feb 2012
Action Date: 04 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-04
Officer name: Mrs Susan Nokes
Documents
Change person director company with change date
Date: 14 Oct 2011
Action Date: 14 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-14
Officer name: Robin Paul Beacham
Documents
Accounts with accounts type dormant
Date: 29 Jul 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Appoint person director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Nokes
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Derbyshire
Documents
Accounts with accounts type dormant
Date: 03 Aug 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Judith Enid Derbyshire
Change date: 2010-01-21
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Paul Beacham
Change date: 2010-01-21
Documents
Accounts with accounts type dormant
Date: 16 Jul 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jul 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/08; full list of members
Documents
Legacy
Date: 24 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 24/09/07 from: 40 high street street somerset BA16 0YA
Documents
Accounts with accounts type dormant
Date: 09 Aug 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Nov 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/06; full list of members
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 24 Nov 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/05; full list of members
Documents
Legacy
Date: 23 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 28 Sep 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 28 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 05/04/04
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/04; full list of members
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/03; full list of members
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 31 Mar 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 17 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Feb 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/01; full list of members
Documents
Legacy
Date: 04 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 19 Feb 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 22 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Mar 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 18 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/99; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Mar 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Accounts with accounts type dormant
Date: 18 May 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 14 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/98; no change of members
Documents
Accounts with accounts type dormant
Date: 15 Sep 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 21 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/97; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 23 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 25 Jun 1996
Category: Annual-return
Type: 363b
Description: Return made up to 11/05/96; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Nov 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 15 May 1995
Category: Annual-return
Type: 363b
Description: Return made up to 11/05/95; no change of members
Documents
Some Companies
22 CHANCERY LANE,LONDON,WC2A 1LS
Number: | 04314612 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 GREEN PARK ROAD,DEVON,TQ3 1AY
Number: | 03944177 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KING SQUARE,BRIDGWATER,TA6 3YF
Number: | 09690181 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALTON HOUSE,LONDON,SW19 2RR
Number: | 08800383 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 NORTHDOWN ROAD,MARGATE,CT9 2QY
Number: | 02875434 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 PRIOR STREET,LONDON,SE10 8SF
Number: | 11901216 |
Status: | ACTIVE |
Category: | Private Limited Company |