SEDGEMOOR GROUP PENSION TRUSTEES LIMITED

2 Chancellor Court 2 Chancellor Court, Guildford, GU2 7AH, Surrey
StatusACTIVE
Company No.02204182
CategoryPrivate Limited Company
Incorporated10 Dec 1987
Age36 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

SEDGEMOOR GROUP PENSION TRUSTEES LIMITED is an active private limited company with number 02204182. It was incorporated 36 years, 5 months, 11 days ago, on 10 December 1987. The company address is 2 Chancellor Court 2 Chancellor Court, Guildford, GU2 7AH, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change corporate director company with change date

Date: 12 Dec 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-07-03

Officer name: Psgs Trust Corporation Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2021-10-07

Officer name: Psgs Trust Corporation Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-07

Officer name: Punter Southall Governance Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-07

Officer name: Hr Trustees Limited

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Punter Southall Governance Services Limited

Appointment date: 2021-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Davidson-Shrine

Appointment date: 2019-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-04

Officer name: Nicholas Rowe

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-04

Officer name: Mr Gregory Davidson-Shrine

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Rowe

Appointment date: 2019-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-02

Officer name: Joanna Alwen Harkus Madge

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanna Alwen Harkus Madge

Termination date: 2019-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-31

Officer name: Gary Preston Shillinglaw

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Alwen Harkus Madge

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Gary Preston Shillinglaw

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanna Alwen Harkus Madge

Appointment date: 2017-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Anthony John Ripley

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Gerard Michael Mcauley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Barron

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Greatorex

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Resolution

Date: 09 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change corporate director company with change date

Date: 01 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Hr Trustees Limited

Change date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Gerard Michael Mcauley

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Philip Barron

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Director appointed philip edward barron

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed hr trustees LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed gary preston shillinglaw

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nicholas rowe

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed gary preston shillinglaw

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jagjit virdee

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas rowe

Documents

View document PDF

Resolution

Date: 23 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 29 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 05/07/01 from: acal house guildford road lightwater surrey GU18 5SA

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

BIG BIG TRAIN LTD

35 THROOPSIDE AVENUE,BOURNEMOUTH,BH9 3NR

Number:08544276
Status:ACTIVE
Category:Private Limited Company

EUROPA GENERATION MASTER LLP

15 SLOANE SQUARE,LONDON,SW1W 8ER

Number:OC417069
Status:ACTIVE
Category:Limited Liability Partnership

HAILEY PUBLIC HOUSE LIMITED

THE BUNGALOW CHURCH LANE,WITNEY,OX29 9UD

Number:11782442
Status:ACTIVE
Category:Private Limited Company

MADHAVI MEDICS LIMITED

23 MORELAND DRIVE,SOUTHPORT,PR8 6QS

Number:10300436
Status:ACTIVE
Category:Private Limited Company

SURE MARKETING L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL009569
Status:ACTIVE
Category:Limited Partnership

TEMPLEWOOD RECRUITMENT LTD.

UNIT 19,SLOUGH,SL1 6DQ

Number:10041372
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source