RIGPS PENSION TRUSTEE LIMITED

St Marks Court St Marks Court, Horsham, RH12 1XL, West Sussex
StatusACTIVE
Company No.05872495
Category
Incorporated11 Jul 2006
Age17 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

RIGPS PENSION TRUSTEE LIMITED is an active with number 05872495. It was incorporated 17 years, 10 months, 18 days ago, on 11 July 2006. The company address is St Marks Court St Marks Court, Horsham, RH12 1XL, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-21

Officer name: Simon Laurence Meadows

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Oct 2022

Category: Address

Type: AD03

New address: Floor 8 22 Bishopsgate London EC2N 4BQ

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katherine Julia Abrams

Change date: 2022-10-11

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Oct 2022

Category: Address

Type: AD02

Old address: 20 Fenchurch Street London England EC3M 3AU England

New address: Floor 8 22 Bishopsgate London EC2N 4BQ

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-11

Officer name: Mr John Ashcroft

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-11

Officer name: Miss Deborah Ann Southwick

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Laurence Meadows

Change date: 2022-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-11

Officer name: Mr David Gregson Smith

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-11

Officer name: Mrs Tracey Joy Fisher Mbe

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Fowler

Change date: 2022-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2022

Action Date: 27 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-27

Charge number: 058724950005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2022

Action Date: 27 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-27

Charge number: 058724950006

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-16

Officer name: Mrs Tracey Joy Fisher Mbe

Documents

View document PDF

Termination director company

Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Deborah Ann Southwick

Appointment date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Ann Southwick

Termination date: 2021-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-16

Officer name: Miss Deborah Ann Southwick

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-16

Officer name: Helen Clark

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Edward Keith Greenfield

Termination date: 2021-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2021

Action Date: 17 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058724950004

Charge creation date: 2021-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2021

Action Date: 16 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058724950003

Charge creation date: 2021-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2020

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Edward Keith Greenfield

Change date: 2014-06-10

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2020

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Gregson Smith

Change date: 2014-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-03

Officer name: Mr Alan Fowler

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Kingsbury

Termination date: 2019-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Blyth Morris

Termination date: 2018-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-11

Officer name: Mr Simon Laurence Meadows

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-13

Officer name: Mr David Gregson Smith

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-14

Officer name: Robert Chadwick

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Jordan

Termination date: 2017-12-14

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Edward Keith Greenfield

Change date: 2017-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Miscellaneous

Date: 26 Apr 2016

Category: Miscellaneous

Type: MISC

Description: AD03 psc register

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Blyth Morris

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-15

Officer name: Helen Clark

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-15

Officer name: Mark Edmund Brookes

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Healey

Termination date: 2015-10-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-25

Officer name: Katherine Julia Matthews

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Innis Firth

Termination date: 2015-06-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Edmund Brookes

Change date: 2014-05-19

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Innis Firth

Change date: 2014-05-19

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Ashcroft

Change date: 2014-05-19

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus Jordan

Change date: 2014-05-19

Documents

View document PDF

Change sail address company with old address

Date: 10 Jun 2014

Category: Address

Type: AD02

Old address: Gcc Secretarial - Rsa Insurance Group Plc 9Th Floor, One Plantation Place 30 Fenchurch Street London EC3M 3BD United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Healey

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Rayner

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Currie

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Jordan

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Edmund Brookes

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Jayne Rayner

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Doyle

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Boardman

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Thomas Kingsbury

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stuart Charles Boardman

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Chadwick

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Edward Keith Greenfield

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Innis Firth

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ian Currie

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Joseph Doyle

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Ashcroft

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Gregson Smith

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 14 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/09/09

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr john ashcroft

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lee mooney

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william ward

Documents

View document PDF


Some Companies

CFS YORKSHIRE LTD

10 TANFIELD DRIVE,ILKLEY,LS29 7RT

Number:11522036
Status:ACTIVE
Category:Private Limited Company

I.P.S. INDUSTRIAL POWER SYSTEMS LIMITED

COMMERCIAL CHAMBERS,MAIDENHEAD,

Number:01254185
Status:LIQUIDATION
Category:Private Limited Company

JACK OF ALL SHADES LEEDS LTD

796 FOUNDRY LANE,LEEDS,LS14 6BN

Number:10883233
Status:ACTIVE
Category:Private Limited Company

SKYFIRE PROMOTIONS LIMITED

30 COCOA GARDENS THE COCOA YARD,NANTWICH,CW5 5BU

Number:10802217
Status:ACTIVE
Category:Private Limited Company

SNS CATERING WEYMOUTH LIMITED

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:08610845
Status:ACTIVE
Category:Private Limited Company

TEMPLEWOOD CAPITAL LIMITED

36 WATTLETON ROAD,BEACONSFIELD,HP9 1SE

Number:07800857
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