HAYWARD TYLER PENSION PLAN TRUSTEES LIMITED - BEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-02 View Report
Accounts. Accounts type micro entity. 2023-01-25 View Report
Confirmation statement. Statement with updates. 2022-09-29 View Report
Accounts. Accounts type micro entity. 2021-10-19 View Report
Confirmation statement. Statement with no updates. 2021-08-31 View Report
Accounts. Accounts type micro entity. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2020-09-24 View Report
Accounts. Accounts type dormant. 2020-02-05 View Report
Confirmation statement. Statement with no updates. 2019-09-02 View Report
Officers. Officer name: Mr Benjamin William Mason. Appointment date: 2019-05-23. 2019-05-23 View Report
Officers. Termination date: 2019-05-23. Officer name: Russell Jukes. 2019-05-23 View Report
Accounts. Accounts type dormant. 2018-10-19 View Report
Confirmation statement. Statement with no updates. 2018-09-26 View Report
Accounts. Change account reference date company current extended. 2017-11-22 View Report
Persons with significant control. Psc name: Hayward Tyler Group Plc. Change date: 2016-04-06. 2017-10-16 View Report
Confirmation statement. Statement with no updates. 2017-08-25 View Report
Accounts. Accounts type total exemption small. 2017-05-16 View Report
Confirmation statement. Statement with updates. 2016-09-29 View Report
Accounts. Accounts type total exemption small. 2016-08-17 View Report
Annual return. With made up date full list shareholders. 2015-08-26 View Report
Accounts. Accounts type dormant. 2015-08-20 View Report
Officers. Appointment date: 2015-01-07. Officer name: Independent Trustee Services Limited. 2015-01-08 View Report
Annual return. With made up date full list shareholders. 2014-09-12 View Report
Accounts. Accounts type dormant. 2014-08-29 View Report
Annual return. With made up date full list shareholders. 2013-09-09 View Report
Address. Move registers to registered office company. 2013-09-09 View Report
Accounts. Accounts type dormant. 2013-09-03 View Report
Officers. Officer name: Mr Russell Jukes. 2013-05-15 View Report
Officers. Officer name: Laurence Redmond. 2013-05-15 View Report
Annual return. With made up date full list shareholders. 2012-09-11 View Report
Address. Old address: C/O Specialist Energy Group 19 Crown Passage London SW1Y 6PP United Kingdom. 2012-09-11 View Report
Accounts. Accounts type dormant. 2012-01-24 View Report
Annual return. With made up date full list shareholders. 2011-09-08 View Report
Accounts. Accounts type dormant. 2011-06-08 View Report
Annual return. With made up date full list shareholders. 2010-09-22 View Report
Address. Move registers to sail company. 2010-09-22 View Report
Address. Change sail address company. 2010-09-22 View Report
Officers. Change date: 2010-09-07. Officer name: Laurence Redmond. 2010-09-22 View Report
Officers. Change date: 2010-09-07. Officer name: Suresh Patel. 2010-09-22 View Report
Officers. Officer name: Elizabeth Coeshall. 2010-06-01 View Report
Accounts. Accounts type dormant. 2010-04-01 View Report
Annual return. Legacy. 2009-09-29 View Report
Accounts. Accounts type dormant. 2009-09-27 View Report
Officers. Description: Secretary appointed elizabeth coeshall. 2009-07-08 View Report
Officers. Description: Appointment terminated secretary claire gray. 2009-07-06 View Report
Accounts. Accounts type dormant. 2008-10-02 View Report
Annual return. Legacy. 2008-10-01 View Report
Officers. Description: Director resigned. 2008-02-11 View Report
Officers. Description: Secretary resigned. 2008-01-08 View Report
Annual return. Legacy. 2007-12-27 View Report