TRUSTEE AND PENSION MANAGEMENT TRAINING AND PUBLISHING LIMITED

Fielding House Jubilee Road Fielding House Jubilee Road, Maidenhead, SL6 3QU, Berkshire
StatusACTIVE
Company No.05519368
CategoryPrivate Limited Company
Incorporated27 Jul 2005
Age18 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

TRUSTEE AND PENSION MANAGEMENT TRAINING AND PUBLISHING LIMITED is an active private limited company with number 05519368. It was incorporated 18 years, 9 months, 8 days ago, on 27 July 2005. The company address is Fielding House Jubilee Road Fielding House Jubilee Road, Maidenhead, SL6 3QU, Berkshire.



Company Fillings

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-27

Officer name: John Paul Batting

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-20

Officer name: Graeme Gordon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Wayne Phelan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2012

Action Date: 11 Apr 2012

Category: Address

Type: AD01

Old address: T Wing Crowthorne Business Estate Old Wokingham Road Crowthorne Berkshire RG45 6AW

Change date: 2012-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed graeme gordon

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew mitchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 02/09/2008 from t wing crowthorne business estate old wokingham road crowthorne berkshire RG45 6AW

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 10/01/08 from: office 2 first floor 4 tannery house tannery lane send woking GU23 7EF

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 06/08/07 from: office 5 first floor 4 tannery house tannery lane send woking GU23 7EF

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Capital

Type: 122

Description: Conve 21/03/06

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 31/12/06

Documents

View document PDF

Resolution

Date: 24 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 04/08/05--------- £ si [email protected]=999 £ ic 1/1000

Documents

View document PDF

Memorandum articles

Date: 20 Dec 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Capital

Type: 122

Description: S-div 04/08/05

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/08/05

Documents

View document PDF

Resolution

Date: 20 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 20/12/05 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed MC356 LIMITED\certificate issued on 14/11/05

Documents

View document PDF

Incorporation company

Date: 27 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGORITHMIC POSSIBILITIES LTD

33 HOOLE STREET,SHEFFIELD,S6 2WQ

Number:10742717
Status:ACTIVE
Category:Private Limited Company

ATLAS FUTURESCAPE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11672962
Status:ACTIVE
Category:Private Limited Company

C&N HARDY DRIVER SERVICES LTD

UNIT 77 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:09304495
Status:ACTIVE
Category:Private Limited Company

GOLDSWORTH PROPERTIES LIMITED

58 LAMBOURNE CRESCENT,WOKING,GU21 5RQ

Number:11842555
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE LIPO SCULPT LIMITED

SHIELD CHIROPRACTIC CLINIC,GOSFORTH,NE3 5TT

Number:03435865
Status:ACTIVE
Category:Private Limited Company

THE NETWORK ZONE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11079030
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