MINSUPS PENSION SCHEME TRUSTEES LIMITED
Status | ACTIVE |
Company No. | 03307528 |
Category | Private Limited Company |
Incorporated | 24 Jan 1997 |
Age | 27 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MINSUPS PENSION SCHEME TRUSTEES LIMITED is an active private limited company with number 03307528. It was incorporated 27 years, 4 months, 10 days ago, on 24 January 1997. The company address is Tithebarn House Road Five Tithebarn House Road Five, Winsford, CW7 3PG, England.
Company Fillings
Accounts with accounts type dormant
Date: 21 Feb 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type dormant
Date: 22 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type dormant
Date: 07 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Termination director company with name termination date
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-16
Officer name: John David Melling
Documents
Accounts with accounts type dormant
Date: 22 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type dormant
Date: 11 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type dormant
Date: 11 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type dormant
Date: 16 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type dormant
Date: 19 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Address
Type: AD01
Old address: Road One Winsford Industrial Estate Winsford Cheshire CW7 3RG
New address: Tithebarn House Road Five Winsford Industrial Estate Winsford CW7 3PG
Change date: 2016-11-17
Documents
Accounts with accounts type dormant
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type dormant
Date: 17 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Termination director company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Lloyd
Documents
Accounts with accounts type dormant
Date: 20 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type dormant
Date: 07 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type dormant
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type dormant
Date: 09 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Mr Robert Arthur Lloyd
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Apryl Elizabeth Biddle
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John David Melling
Change date: 2010-01-25
Documents
Accounts with accounts type dormant
Date: 16 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr robert arthur lloyd
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director benjamin shaw
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 12 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 14 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/06; full list of members
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Nov 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 31 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Nov 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 21 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Nov 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 25 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 15/11/01 to 31/07/01
Documents
Accounts with accounts type small
Date: 10 Apr 2001
Action Date: 15 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-15
Documents
Legacy
Date: 30 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Apr 2000
Action Date: 15 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-15
Documents
Legacy
Date: 18 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/00; full list of members
Documents
Legacy
Date: 26 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 16 Feb 1999
Action Date: 15 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-15
Documents
Legacy
Date: 31 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/99; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Apr 1998
Action Date: 15 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-15
Documents
Legacy
Date: 01 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/98; full list of members
Documents
Resolution
Date: 05 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Mar 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/98 to 15/11/97
Documents
Legacy
Date: 05 Mar 1997
Category: Capital
Type: 88(2)R
Description: Ad 31/01/97--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 04 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 04/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
Documents
Some Companies
7 BLENHEIM CLOSE,CALDICOT,NP26 3ND
Number: | 10362822 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVONDALE HOUSE 262,PINNER,HA5 4HS
Number: | 08849664 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 06522807 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 HIGH ROAD,,E15 2DE
Number: | 06208250 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONEY MATTERS CLIENT ACCOUNT SERVICES LTD
1 PARSON GARDENS,BOLSOVER,S44 6JX
Number: | 11046425 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 STOCKS LANE,STEVENTON ABINGDON,OX13 6SG
Number: | 11753392 |
Status: | ACTIVE |
Category: | Private Limited Company |