RENEW PENSION TRUSTEE COMPANY LIMITED

3175 Century Way 3175 Century Way, Leeds, LS15 8ZB, England
StatusACTIVE
Company No.05226932
CategoryPrivate Limited Company
Incorporated09 Sep 2004
Age19 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

RENEW PENSION TRUSTEE COMPANY LIMITED is an active private limited company with number 05226932. It was incorporated 19 years, 9 months, 8 days ago, on 09 September 2004. The company address is 3175 Century Way 3175 Century Way, Leeds, LS15 8ZB, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Old address: , Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA

Change date: 2018-12-17

New address: 3175 Century Way Thorpe Park Leeds LS15 8ZB

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-27

Officer name: Mr Paul Scott

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sean Christopher Wyndham-Quin

Appointment date: 2017-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Brattle

Termination date: 2017-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-27

Officer name: John William Young Strachan Samuel

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Christopher Wyndham-Quin

Appointment date: 2017-11-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John William Young Strachan Samuel

Termination date: 2017-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Renew Holdings Plc

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Brattle

Change date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-30

Officer name: Mr John William Young Strachan Samuel

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-20

Officer name: Derek Brattle

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-21

Officer name: Andrew Dudley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Mary White

Termination date: 2014-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Move registers to sail company

Date: 14 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with made up date

Date: 19 Nov 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 17/09/07 from: yew trees, main street north, aberford, west yorkshire LS25 3AA

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 14/08/07 from: 39 cornhill, london, EC3V 3NU

Documents

View document PDF

Accounts with made up date

Date: 15 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 16 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed montpellier group pension truste e company LIMITED\certificate issued on 27/04/06

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/05; full list of members

Documents

View document PDF

Resolution

Date: 12 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARDELL & BYRNE LIMITED

UNIT 5 ARDEN PRESS WAY,HERTFORDSHIRE,SG6 1LH

Number:04588258
Status:ACTIVE
Category:Private Limited Company

BLUE CHIP (THAMES VALLEY) LTD.

STERLING HOUSE,SLOUGH,SL1 4UZ

Number:02627197
Status:LIQUIDATION
Category:Private Limited Company

GLOBAL RENEWABLE ENERGY PARTNERS LTD

11 EDISON ROAD,ST. IVES,PE27 3LF

Number:06750986
Status:ACTIVE
Category:Private Limited Company

IT MOVES LONDON LTD

21 TEDDINGTON DRIVE,WEST MALLING,ME19 5FF

Number:11373822
Status:ACTIVE
Category:Private Limited Company

J.BUTTERFIELD & CO.(HOLDINGS)LIMITED

WINDSOR HOUSE,HARROGATE,HG1 2PW

Number:00217696
Status:ACTIVE
Category:Private Limited Company

THE SAFETY BUREAU LIMITED

3 FORGE CLOSE,TONBRIDGE,TN11 8DA

Number:04239227
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