M-REAL UK PENSION TRUSTEES LIMITED
Status | ACTIVE |
Company No. | 06346657 |
Category | Private Limited Company |
Incorporated | 17 Aug 2007 |
Age | 16 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
M-REAL UK PENSION TRUSTEES LIMITED is an active private limited company with number 06346657. It was incorporated 16 years, 9 months, 18 days ago, on 17 August 2007. The company address is Old Golf Course, Old Golf Course,, Boston, PE21 0BJ, Lincolnshire.
Company Fillings
Accounts with accounts type dormant
Date: 02 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Howard Evans
Appointment date: 2023-07-20
Documents
Termination director company with name termination date
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alice Olsson
Termination date: 2023-07-20
Documents
Accounts with accounts type dormant
Date: 21 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type dormant
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type dormant
Date: 24 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-12
Officer name: Mr Nicholas William Titlow
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-11
Officer name: Anthony Lee Barton
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naomal Lanil Wijesooriya
Termination date: 2017-07-12
Documents
Appoint person director company with name date
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-12
Officer name: Mrs Alice Olsson
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 03 May 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-26
Officer name: Mr Anthony Lee Barton
Documents
Termination director company with name termination date
Date: 15 Dec 2015
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-10
Officer name: Oliver Waddington
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Address
Type: AD01
New address: Old Golf Course, Fishtoft Road Boston Lincolnshire PE21 0BJ
Change date: 2015-09-03
Old address: Mayne House Fenton Way Southfields Business Park Basildon Essex SS15 6RZ
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 01 Sep 2014
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Waddington
Change date: 2014-08-12
Documents
Appoint person director company with name date
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-22
Officer name: Mr Oliver Waddington
Documents
Termination director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Thomas
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Malcolm Thomas
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Owen Davis
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Gladel
Documents
Termination secretary company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Gladel
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Accounts with accounts type dormant
Date: 04 Jul 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Naomal Lanil Wijesooriya
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Eva
Documents
Change registered office address company with date old address
Date: 18 Jan 2011
Action Date: 18 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-18
Old address: Unit a Compass North Chatham Maritime Chatham Kent ME4 4YG
Documents
Appoint person director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Owen Davis
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-17
Officer name: Michael Alan Clark
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert John Eva
Change date: 2010-08-17
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Bruce Terry
Change date: 2010-08-17
Documents
Accounts with accounts type dormant
Date: 07 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Appoint person director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Anne Gladel
Documents
Appoint person secretary company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lisa Anne Gladel
Documents
Termination director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Scudder
Documents
Termination secretary company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Scudder
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 15 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 15/12/2008 from kemsley mill kemsley sittingbourne kent ME10 2SG
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
20 NORTHWOOD ROAD MANAGEMENT LIMITED
20 NORTHWOOD ROAD,LONDON,N6 5TN
Number: | 04327764 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7, 72A,LINCOLN,LN5 8PY
Number: | 09457454 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACTUALISE CONSULTING ENGINEERS LIMITED
WEY COURT WEST,FARNHAM,GU9 7PT
Number: | 10474769 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ROPERGATE END,PONTEFRACT,WF8 1JT
Number: | 05540730 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 VERA ROAD,FULHAM,SW6 6QW
Number: | 07699694 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAPLA INDIAN RESTAURANT LIMITED
30A BEDFORD PLACE,,SO15 2DG
Number: | 02922978 |
Status: | ACTIVE |
Category: | Private Limited Company |