BRETT PENSION TRUSTEE LIMITED
Status | ACTIVE |
Company No. | 07745839 |
Category | Private Limited Company |
Incorporated | 18 Aug 2011 |
Age | 12 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
BRETT PENSION TRUSTEE LIMITED is an active private limited company with number 07745839. It was incorporated 12 years, 9 months, 28 days ago, on 18 August 2011. The company address is Robert Brett House Robert Brett House, Canterbury, CT4 7PP, Kent, England.
Company Fillings
Accounts with accounts type dormant
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type dormant
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type dormant
Date: 29 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type dormant
Date: 20 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Address
Type: AD01
New address: Robert Brett House Ashford Road Canterbury Kent CT4 7PP
Old address: Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP England
Change date: 2020-01-17
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Address
Type: AD01
New address: Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP
Old address: 150 Aldersgate Street London EC1A 4AB
Change date: 2020-01-08
Documents
Accounts with accounts type dormant
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type dormant
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Appoint person director company with name date
Date: 23 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Robin Chapman
Appointment date: 2018-08-15
Documents
Termination director company with name termination date
Date: 23 Aug 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-16
Officer name: Martin Reilly Drury
Documents
Accounts with accounts type dormant
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type dormant
Date: 02 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with made up date
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Appoint person secretary company with name date
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-02-06
Officer name: Mr John Gilbert
Documents
Termination director company with name termination date
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-02-06
Officer name: John Gilbert
Documents
Appoint person director company with name date
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Standen
Appointment date: 2014-02-06
Documents
Appoint person director company with name date
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-02-06
Officer name: Mr Martin Drury
Documents
Accounts with made up date
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with made up date
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Termination secretary company with name termination date
Date: 07 Nov 2011
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2011-10-27
Officer name: Mitre Secretaries Limited
Documents
Termination director company with name termination date
Date: 07 Nov 2011
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mitre Secretaries Limited
Termination date: 2011-10-27
Documents
Termination director company with name termination date
Date: 07 Nov 2011
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mitre Directors Limited
Termination date: 2011-10-27
Documents
Termination director company with name termination date
Date: 07 Nov 2011
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-10-27
Officer name: William George Henry Yuill
Documents
Appoint person director company with name date
Date: 07 Nov 2011
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Gilbert
Appointment date: 2011-10-27
Documents
Appoint person director company with name date
Date: 07 Nov 2011
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William John Brett
Appointment date: 2011-10-27
Documents
Change registered office address company with date old address
Date: 07 Nov 2011
Action Date: 07 Nov 2011
Category: Address
Type: AD01
Old address: Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
Change date: 2011-11-07
Documents
Change account reference date company current shortened
Date: 04 Nov 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2011-12-31
Documents
Certificate change of name company
Date: 03 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed intercede 2431 LIMITED\certificate issued on 03/11/11
Documents
Some Companies
1 SWANSTON COTTAGES HIGH STREET,READING,RG8 7ES
Number: | 09156805 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPERIENCE COMPANY ENTERPRISES LTD
4A LOWER GROSVENOR PLACE,LONDON,SW1W 0EJ
Number: | 09407979 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREST GRANGE MEWS MANAGEMENT CO. LIMITED
5 FOREST GRANGE CLOSE,HARROGATE,HG2 7LP
Number: | 01985657 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 WHITEMOOR DRIVE,SOLIHULL,B90 4UL
Number: | 10347595 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL MERSEY YACHT CLUB,BIRKENHEAD,CH42 1LS
Number: | 11697894 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 10538236 |
Status: | ACTIVE |
Category: | Private Limited Company |