PENNON DEFINED CONTRIBUTION PENSION TRUSTEE LIMITED

Peninsula House Peninsula House, Exeter, EX2 7HR
StatusACTIVE
Company No.08892034
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

PENNON DEFINED CONTRIBUTION PENSION TRUSTEE LIMITED is an active private limited company with number 08892034. It was incorporated 10 years, 3 months, 6 days ago, on 12 February 2014. The company address is Peninsula House Peninsula House, Exeter, EX2 7HR.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-22

Officer name: Simon Anthony Follett Pugsley

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: John Gable

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adele Lee Barker

Termination date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Philippa Claire Parkman

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-06

Officer name: Mr Simon Anthony Follett Pugsley

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Senior

Termination date: 2021-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: Martin Richard Hayball

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-29

Officer name: Mr Martin Richard Hayball

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliot Arthur James Rees

Termination date: 2020-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-21

Officer name: Mr William Edward Frank Evans

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Robert Sanderson

Termination date: 2019-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth David Woodier

Appointment date: 2019-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-22

Officer name: Helen Patricia Barrett-Hague

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elliot Arthur James Rees

Change date: 2018-07-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Richard Hayball

Change date: 2018-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adele Lee Barker

Appointment date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Philippa Claire Parkman

Appointment date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-27

Officer name: Lloyd Hampton

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-02

Officer name: Mrs Helen Patricia Barrett-Hague

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Leslie Catford

Termination date: 2016-12-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Cyril Zmuda

Termination date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke De Haan

Termination date: 2016-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-15

Officer name: Elliot Arthur James Rees

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Frances Rowe

Termination date: 2016-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-24

Officer name: Miss Karen Gale

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-17

Officer name: Mr Paul Robert Sanderson

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Symon Grasby

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-25

Officer name: Miss Karen Gale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Change account reference date company current extended

Date: 13 May 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Woodier

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Frances Rowe

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luke De Haan

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lloyd Hampton

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Richard Hayball

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Symon Grasby

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Gable

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY YATES CONTRACTING LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09211767
Status:ACTIVE
Category:Private Limited Company

GUARDLINE TECHNOLOGY LIMITED

ROMAN BANK,SKEGNESS,PE25 1SQ

Number:01556397
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT FOSTERING LIMITED

MALVERN VIEW SAXON BUSINESS PARK, HANBURY ROAD,BROMSGROVE,B60 4AD

Number:03986118
Status:ACTIVE
Category:Private Limited Company

MANAGEMENT FOR INDUSTRY LIMITED

ANCHOR HOUSE,WEYMOUTH,DT4 9XS

Number:05090962
Status:ACTIVE
Category:Private Limited Company
Number:RS007380
Status:ACTIVE
Category:Registered Society

PDELGAUDIO LTD

58 THE WHARF,CHESTER,CH1 4HZ

Number:11785652
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