GOODMAN UK PENSION PLAN TRUSTEES LIMITED
Status | ACTIVE |
Company No. | 02351872 |
Category | Private Limited Company |
Incorporated | 24 Feb 1989 |
Age | 35 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
GOODMAN UK PENSION PLAN TRUSTEES LIMITED is an active private limited company with number 02351872. It was incorporated 35 years, 2 months, 14 days ago, on 24 February 1989. The company address is Cornwall House Blythe Gate Cornwall House Blythe Gate, Solihull, B90 8AF, West Midlands, United Kingdom.
Company Fillings
Change corporate secretary company with change date
Date: 26 Feb 2024
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-09-20
Officer name: Ancosec Limited
Documents
Change corporate secretary company with change date
Date: 23 Feb 2024
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ancosec Limited
Change date: 2021-09-20
Documents
Accounts with accounts type dormant
Date: 11 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Change corporate director company with change date
Date: 28 Nov 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
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Change corporate director company with change date
Date: 07 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2023-03-03
Officer name: Psgs Trust Corporation Limited
Documents
Change person director company with change date
Date: 03 Jan 2023
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gareth John Owen
Change date: 2021-09-20
Documents
Accounts with accounts type dormant
Date: 03 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type dormant
Date: 24 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Termination director company with name termination date
Date: 16 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hr Trustees Limited
Termination date: 2021-11-11
Documents
Appoint corporate director company with name date
Date: 16 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Psgs Trust Corporation Limited
Appointment date: 2021-11-11
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-21
New address: Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF
Old address: Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG
Documents
Change to a person with significant control
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Goodman Uk Limited
Change date: 2021-09-20
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type dormant
Date: 11 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Appoint person director company with name date
Date: 09 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-08
Officer name: Mr Nigel Peter Allsop
Documents
Termination director company with name termination date
Date: 09 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-08
Officer name: Michael John Lee
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Notification of a person with significant control
Date: 14 May 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Goodman Uk Limited
Notification date: 2020-05-14
Documents
Cessation of a person with significant control
Date: 14 May 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Goodman Real Estate Adviser (Uk) Limited
Cessation date: 2020-05-14
Documents
Resolution
Date: 23 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type dormant
Date: 04 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type dormant
Date: 18 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-09
Officer name: Andrew James Johnston
Documents
Appoint person director company with name date
Date: 11 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gareth John Owen
Appointment date: 2017-10-09
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Goodman Real Estate Adviser (Uk) Limited
Documents
Accounts with accounts type dormant
Date: 06 Jan 2017
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: 22 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type dormant
Date: 24 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Termination director company with name termination date
Date: 30 Jun 2015
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2010-01-31
Officer name: Joanna Elizabeth Rabbett
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Appoint corporate director company with name date
Date: 28 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2014-12-01
Officer name: Hr Trustees Limited
Documents
Accounts with accounts type dormant
Date: 24 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Termination director company with name termination date
Date: 12 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Windsor Richards
Termination date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type dormant
Date: 04 Jan 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Change person director company with change date
Date: 22 Oct 2013
Action Date: 22 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew James Johnston
Change date: 2013-10-22
Documents
Change person director company with change date
Date: 22 Oct 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Lee
Change date: 2013-09-01
Documents
Change corporate secretary company with change date
Date: 03 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-09-01
Officer name: Ancosec Limited
Documents
Change registered office address company with date old address
Date: 03 Sep 2013
Action Date: 03 Sep 2013
Category: Address
Type: AD01
Old address: Arlington House Arlington Business Park Theale Reading RG7 4SA
Change date: 2013-09-03
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type dormant
Date: 21 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type dormant
Date: 05 Jan 2012
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: 28 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Windsor Richards
Documents
Termination director company
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Accounts with accounts type dormant
Date: 30 Dec 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: 13 Jul 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Accounts with accounts type dormant
Date: 07 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed michael john lee
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed andrew james johnston
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jeffrey pulsford
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john hopkins
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director windsor richards
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director malcolm tibbits
Documents
Accounts with accounts type dormant
Date: 25 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 21 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 18 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed goodman pension scheme trustees (uk) LIMITED\certificate issued on 18/10/07
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 10 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed arlington pension scheme trustee s LIMITED\certificate issued on 10/07/07
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 15 Feb 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 16 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Sep 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/05; full list of members
Documents
Legacy
Date: 25 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 30 Oct 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/04; no change of members
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 07 Nov 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 30 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Sep 2002
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 14 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/01; no change of members
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/00; full list of members
Documents
Legacy
Date: 17 Aug 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Some Companies
BEECH COURT (BROMHAM ROAD) MANAGEMENT COMPANY LIMITED
KEENS SHAY KEENS,16 ST CUTHBERTS STREET BEDFORD,MK40 3JG
Number: | 02509675 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHRUBBERY FELDERLAND LANE,DEAL,CT14 0BT
Number: | 07253198 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASA LETTINGS & MANAGEMENT LTD
FIRST FLOOR, UNIT 3, 1161 CHESTER ROAD,BIRMINGHAM,B24 0QY
Number: | 11935811 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11813901 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 JOSEPHS PLACE,EAST GRINSTEAD,RH19 2EQ
Number: | 01942863 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4023,ST ANDREWS,KY16 9UR
Number: | SL021537 |
Status: | ACTIVE |
Category: | Limited Partnership |