THE PENSIONS PARTNERSHIP LTD
Status | ACTIVE |
Company No. | 10086423 |
Category | Private Limited Company |
Incorporated | 29 Mar 2016 |
Age | 8 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
THE PENSIONS PARTNERSHIP LTD is an active private limited company with number 10086423. It was incorporated 8 years, 2 months, 6 days ago, on 29 March 2016. The company address is Dunn's House Dunn's House, Salisbury, SP2 7BF, Wiltshire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Address
Type: AD01
Old address: 55 Maid Marian Way Nottingham NG1 6GE England
New address: Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF
Change date: 2024-02-12
Documents
Change to a person with significant control
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-02-01
Psc name: Talbot and Muir Limited
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-31
Officer name: Mr Ross Campbell Allan
Documents
Appoint person director company with name date
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-31
Officer name: Mr Peter Gordon John Docherty
Documents
Termination director company with name termination date
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-31
Officer name: Dan James Cowland
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 27 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 27 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 27 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Legacy
Date: 30 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 30 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Termination director company with name termination date
Date: 04 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Ann Ridgley
Termination date: 2023-05-01
Documents
Termination director company with name termination date
Date: 01 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bonneywell
Termination date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Termination director company with name termination date
Date: 10 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Arthur Self
Termination date: 2022-10-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 25 Aug 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 25 Aug 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 25 Aug 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 31 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Legacy
Date: 14 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 14 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 29 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Termination director company with name termination date
Date: 12 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Macdonald Muir
Termination date: 2021-04-30
Documents
Change account reference date company previous extended
Date: 05 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-11-28
Documents
Appoint person director company with name date
Date: 04 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dan James Cowland
Appointment date: 2020-10-30
Documents
Appoint person director company with name date
Date: 04 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Arthur Self
Appointment date: 2020-10-30
Documents
Appoint person director company with name date
Date: 04 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jane Ann Ridgley
Appointment date: 2020-10-30
Documents
Termination director company with name termination date
Date: 04 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Brian Talbot
Termination date: 2020-10-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2020
Action Date: 28 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-28
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Change account reference date company previous shortened
Date: 14 Jul 2020
Action Date: 28 Nov 2019
Category: Accounts
Type: AA01
New date: 2019-11-28
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-07
Old address: Investment House Bolton Road Bolton Lancashire BL2 3EU England
New address: 55 Maid Marian Way Nottingham NG1 6GE
Documents
Appoint person director company with name date
Date: 07 Jan 2020
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Brian Talbot
Appointment date: 2019-11-29
Documents
Termination director company with name termination date
Date: 07 Jan 2020
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-29
Officer name: Joanne Linley
Documents
Appoint person director company with name date
Date: 30 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Bonneywell
Appointment date: 2019-11-29
Documents
Appoint person director company with name date
Date: 30 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Andrew Darvill
Appointment date: 2019-11-29
Documents
Appoint person director company with name date
Date: 30 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-29
Officer name: Mr Graham Mcdonald Muir
Documents
Notification of a person with significant control
Date: 30 Dec 2019
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-11-29
Psc name: Talbot and Muir Limited
Documents
Cessation of a person with significant control
Date: 30 Dec 2019
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-29
Psc name: Phillip Rose
Documents
Termination director company with name termination date
Date: 30 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Rawstron Wilkinson
Termination date: 2019-11-29
Documents
Termination director company with name termination date
Date: 30 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Rose
Termination date: 2019-11-29
Documents
Capital alter shares redemption statement of capital
Date: 09 Jul 2019
Action Date: 18 Apr 2019
Category: Capital
Type: SH02
Capital : 200 GBP
Date: 2019-04-18
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 22 May 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 14 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 13 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 04 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Capital allotment shares
Date: 31 May 2017
Action Date: 01 Sep 2016
Category: Capital
Type: SH01
Capital : 229,597 GBP
Date: 2016-09-01
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Capital variation of rights attached to shares
Date: 11 Oct 2016
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 11 Oct 2016
Category: Capital
Type: SH10
Documents
Resolution
Date: 02 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Linley
Change date: 2016-09-01
Documents
Some Companies
ONE,LONDON,EC2R 2AA
Number: | OC397200 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BERKELEY SQUARE HOUSE,LONDON,W1J 6BD
Number: | 07106016 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CRIMSON ROAD,ERITH,DA8 2FB
Number: | 08232645 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN WARWICKSHIRE ACTIVE COMMUNITY FOUNDATION CIC
PINGLES STADIUM,NUNEATON,CV11 4LX
Number: | 09764025 |
Status: | ACTIVE |
Category: | Community Interest Company |
HAWTHORN HOUSE MAIN ROAD,GLOUCESTER,GL2 8JH
Number: | 10144510 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCIENTIFIC SYSTEMS BIOLOGY LIMITED
30 GREGS CLOSE,DEREHAM,NR20 3QN
Number: | 10800720 |
Status: | ACTIVE |
Category: | Private Limited Company |