JOHN HOGG PENSION TRUSTEE LIMITED

3 Portman Business Park, Lisburn, BT28 2XF, Northern Ireland
StatusACTIVE
Company No.NI037895
CategoryPrivate Limited Company
Incorporated14 Feb 2000
Age24 years, 3 months, 2 days
JurisdictionNorthern Ireland

SUMMARY

JOHN HOGG PENSION TRUSTEE LIMITED is an active private limited company with number NI037895. It was incorporated 24 years, 3 months, 2 days ago, on 14 February 2000. The company address is 3 Portman Business Park, Lisburn, BT28 2XF, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-15

Old address: 1-6 st Helens Business Park 130-134 High Street Holywood Co Down BT18 9HQ

New address: 3 Portman Business Park Lisburn BT28 2XF

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-22

Officer name: Mr Ian Kenneth Webb

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard George Morrow

Appointment date: 2021-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Thomas Neville Orr

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Change account reference date company current extended

Date: 28 May 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Legacy

Date: 25 Sep 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Information removed: TM01 form Reason for rectification: The information in the form removed is factually inaccurate or is derived from something factually inaccurate.

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-16

Officer name: William Webb

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Kenneth Webb

Termination date: 2017-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mcallister

Termination date: 2017-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Elizabeth Hamilton

Termination date: 2017-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-14

Officer name: Mr Ian Kenneth Webb

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Mitchel Webb

Change date: 2015-02-14

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Elizabeth Hamilton

Change date: 2015-02-14

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-14

Officer name: Mr Jonathan Mcallister

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin William Cairns

Change date: 2015-02-14

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2015

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-14

Officer name: Miss Margaret Elaine Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Neville Orr

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Webb

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 26 Aug 2011

Action Date: 25 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-25

Officer name: Mrs Margaret Williams Duncan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jim Barlow

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-14

Officer name: Ian Kenneth Webb

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-14

Officer name: Robert Mitchel Webb

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-14

Officer name: Margaret Elaine Duncan

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Mcallister

Change date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-14

Officer name: Wendy Elizabeth Hamilton

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin William Cairns

Change date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jim Barlow

Change date: 2010-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 14/02/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 30/04/08 annual accts

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 30/04/07 annual accts

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 14/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 30/04/06 annual accts

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 371S(NI)

Description: 14/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Sep 2005

Category: Accounts

Type: AC(NI)

Description: 30/04/05 annual accts

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 14/02/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 30/04/04 annual accts

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 371S(NI)

Description: 14/02/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 30/04/03 annual accts

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 03 Apr 2003

Category: Accounts

Type: AC(NI)

Description: 31/10/02 annual accts

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 371S(NI)

Description: 14/02/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 May 2002

Category: Accounts

Type: AC(NI)

Description: 31/10/01 annual accts

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Annual-return

Type: 371S(NI)

Description: 14/02/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 May 2001

Category: Accounts

Type: AC(NI)

Description: 31/10/00 annual accts

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 14/02/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Apr 2000

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 14 Feb 2000

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF


Some Companies

FLETCHERS SOLICITORS LIMITED

DUKES HOUSE,SOUTHPORT,PR9 0PU

Number:05743784
Status:ACTIVE
Category:Private Limited Company

KRAMER AND KRAMER LIMITED

70 ROYAL HILL,LONDON,SE10 8RF

Number:10976264
Status:ACTIVE
Category:Private Limited Company

OXFORD WET N WILD LIMITED

45 SHILLBROOK AVENUE,CARTERTON,OX18 1EQ

Number:11085579
Status:ACTIVE
Category:Private Limited Company

PRAEDIUM PROPERTIES LIMITED

7 THOMSON ROAD,PETERHEAD,AB42 3FJ

Number:SC436776
Status:ACTIVE
Category:Private Limited Company

T BROWN HOLDINGS LTD.

24 HIGH STREET,EPSOM,KT17 1SJ

Number:07913266
Status:ACTIVE
Category:Private Limited Company

TONGE THAI TAKE AWAY LIMITED

90 TURTON ROAD,BOLTON,BL2 3DY

Number:09412652
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