CO-OPERATIVE GROUP PENSION FUND TRUSTEES LIMITED - MANCHESTER


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

Description Filing date
Accounts. Accounts type dormant. 2023-09-07 View Report
Confirmation statement. Statement with no updates. 2023-09-01 View Report
Accounts. Accounts type dormant. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-09-01 View Report
Confirmation statement. Statement with no updates. 2021-09-02 View Report
Accounts. Accounts type dormant. 2021-08-28 View Report
Accounts. Accounts type dormant. 2020-09-18 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Confirmation statement. Statement with no updates. 2019-09-02 View Report
Accounts. Accounts type dormant. 2019-08-29 View Report
Officers. Officer name: Mr Gary Martin Dewin. Appointment date: 2019-07-09. 2019-07-09 View Report
Officers. Officer name: Anthony Philip James Crossland. Termination date: 2019-07-09. 2019-07-09 View Report
Confirmation statement. Statement with no updates. 2018-09-04 View Report
Accounts. Accounts type dormant. 2018-07-24 View Report
Confirmation statement. Statement with no updates. 2017-09-07 View Report
Accounts. Accounts type dormant. 2017-08-30 View Report
Accounts. Accounts type dormant. 2016-09-15 View Report
Confirmation statement. Statement with updates. 2016-09-01 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Accounts. Accounts type dormant. 2015-06-26 View Report
Accounts. Accounts type dormant. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-09-03 View Report
Officers. Officer name: Helen Elizabeth Whitworth. Change date: 2014-09-01. 2014-09-03 View Report
Officers. Officer name: Helen Elizabeth Whitworth. Appointment date: 2014-08-19. 2014-08-19 View Report
Officers. Officer name: Wayne Nicholas Lee. Termination date: 2014-08-19. 2014-08-19 View Report
Accounts. Accounts type dormant. 2013-10-08 View Report
Annual return. With made up date full list shareholders. 2013-09-18 View Report
Officers. Change date: 2013-09-01. Officer name: Mr Anthony Philip James Crossland. 2013-09-17 View Report
Officers. Officer name: Mr Gary Martin Dewin. Change date: 2013-05-21. 2013-05-21 View Report
Address. Old address: Po Box 53 New Century House Corporation Street Manchester M60 4ES. Change date: 2012-12-03. 2012-12-03 View Report
Accounts. Accounts type dormant. 2012-10-11 View Report
Officers. Officer name: Richard Bide. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2011-09-06 View Report
Accounts. Accounts type full. 2011-07-14 View Report
Officers. Officer name: Mr Wayne Nicholas Lee. 2011-02-15 View Report
Officers. Officer name: Peter Kane Mayes. 2011-02-15 View Report
Officers. Officer name: Peter Kane Mayes. 2011-02-08 View Report
Officers. Officer name: Simon Butler. 2011-02-08 View Report
Accounts. Accounts type full. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-09-16 View Report
Officers. Officer name: Mr Richard William Bide. Change date: 2010-07-31. 2010-08-23 View Report
Officers. Officer name: Mr Gary Martin Dewin. Change date: 2010-07-31. 2010-08-23 View Report
Officers. Officer name: Mr Anthony Philip James Crossland. Change date: 2010-08-01. 2010-08-06 View Report
Officers. Change date: 2010-05-12. Officer name: Mr Simon John Butler. 2010-05-12 View Report
Annual return. Legacy. 2009-09-18 View Report
Accounts. Accounts type full. 2009-07-14 View Report
Annual return. Legacy. 2008-09-22 View Report
Accounts. Accounts type full. 2008-08-18 View Report
Officers. Description: Secretary appointed mr gary martin dewin. 2008-06-12 View Report