TLG SUPPLEMENTAL PENSION TRUSTEES LIMITED
Status | ACTIVE |
Company No. | 03106929 |
Category | Private Limited Company |
Incorporated | 26 Sep 1995 |
Age | 28 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
TLG SUPPLEMENTAL PENSION TRUSTEES LIMITED is an active private limited company with number 03106929. It was incorporated 28 years, 8 months, 4 days ago, on 26 September 1995. The company address is 55 Baker Street, London, W1U 7EU.
Company Fillings
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type dormant
Date: 08 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type dormant
Date: 25 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type dormant
Date: 13 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type dormant
Date: 30 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type dormant
Date: 19 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type dormant
Date: 15 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type dormant
Date: 15 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type dormant
Date: 10 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Appoint person secretary company with name date
Date: 21 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christopher Colin Whitehead
Appointment date: 2016-09-12
Documents
Termination secretary company with name termination date
Date: 21 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-12
Officer name: St John's Square Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 10 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type dormant
Date: 25 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Change corporate secretary company with change date
Date: 30 Sep 2013
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-06-30
Officer name: St John's Square Secretaries Limited
Documents
Change registered office address company with date old address
Date: 25 Jul 2013
Action Date: 25 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-25
Old address: 20 Farringdon Road London EC1M 3AP
Documents
Accounts with accounts type dormant
Date: 01 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type dormant
Date: 19 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type dormant
Date: 13 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type dormant
Date: 18 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change corporate secretary company with change date
Date: 05 Oct 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: St John's Square Secretaries Limited
Change date: 2010-09-26
Documents
Termination director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsay Small
Documents
Appoint person director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Claire Therese Thomson
Documents
Accounts with accounts type full
Date: 05 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/09; full list of members
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / st john's square secretaries LIMITED / 26/09/2009
Documents
Accounts with accounts type full
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Accounts with accounts type full
Date: 03 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
Accounts with accounts type full
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/06; full list of members
Documents
Accounts with accounts type full
Date: 16 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/05; full list of members
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 13/12/03 from: 78 hatton garden london EC1N 8JA
Documents
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 25 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 25/01/03 from: 3 king george close eastern avenue west romford essex RM7 7PP
Documents
Legacy
Date: 30 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/02; full list of members
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 18/12/01 from: elstree way borehamwood hertfordshire WD6 1HZ
Documents
Accounts with accounts type full
Date: 11 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/01; full list of members
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 14 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/00; full list of members
Documents
Legacy
Date: 15 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 30/04/01
Documents
Accounts with accounts type full
Date: 20 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 11 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/99; full list of members
Documents
Legacy
Date: 12 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 15 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/99 to 31/12/98
Documents
Legacy
Date: 17 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/98; no change of members
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jun 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 29 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 10 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/97; no change of members
Documents
Accounts with accounts type full
Date: 27 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 11 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/96; full list of members
Documents
Legacy
Date: 03 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Apr 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Some Companies
17 ST PETERS PLACE,LANCASHIRE,FY7 6EB
Number: | 04478508 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLYWOOD STAR DRY CLEANERS LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10875426 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 07144614 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ADVENTURERS COURT YORK,YORK,YO1 7ND
Number: | 10238889 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 LINNET CLOSE,WELLINGBOROUGH,NN8 4UJ
Number: | 11214548 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETREAT LEAMINGTON LIMITED
32 CHANDOS STREET,LEAMINGTON SPA,CV32 4RL
Number: | 11711225 |
Status: | ACTIVE |
Category: | Private Limited Company |