THE SOUTHERN CO-OPERATIVE PENSION TRUSTEE LIMITED - PORTSMOUTH


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

Description Filing date
Officers. Appointment date: 2023-07-28. Officer name: Ms Judith Feeney. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-09-07 View Report
Accounts. Accounts type dormant. 2023-08-04 View Report
Officers. Officer name: John Lay. Termination date: 2023-05-24. 2023-05-31 View Report
Confirmation statement. Statement with no updates. 2022-09-07 View Report
Officers. Officer name: Mr John Brian Harrington. Appointment date: 2022-07-28. 2022-08-24 View Report
Accounts. Accounts type dormant. 2022-07-19 View Report
Officers. Termination date: 2022-05-26. Officer name: Neil Blanchard. 2022-07-15 View Report
Confirmation statement. Statement with no updates. 2021-09-07 View Report
Officers. Officer name: Mr John Lay. Appointment date: 2021-08-01. 2021-08-17 View Report
Accounts. Accounts type dormant. 2021-06-22 View Report
Officers. Termination date: 2021-05-27. Officer name: Jason Charles Crouch. 2021-06-04 View Report
Officers. Officer name: Mr Lee Elliott. Appointment date: 2020-12-01. 2020-12-24 View Report
Officers. Termination date: 2020-08-06. Officer name: Marisa Elena Maud Slade (Nee Biggs). 2020-09-23 View Report
Confirmation statement. Statement with no updates. 2020-09-14 View Report
Accounts. Accounts type dormant. 2020-07-14 View Report
Confirmation statement. Statement with no updates. 2019-09-19 View Report
Accounts. Accounts type dormant. 2019-08-01 View Report
Confirmation statement. Statement with no updates. 2018-10-02 View Report
Officers. Appointment date: 2018-07-19. Officer name: Mr Jason Charles Crouch. 2018-09-25 View Report
Officers. Termination date: 2018-07-19. Officer name: Michael Kendrick Hastilow. 2018-09-25 View Report
Accounts. Accounts type dormant. 2018-07-24 View Report
Officers. Officer name: Ms Emma Louise Mcvie. Appointment date: 2018-05-01. 2018-05-21 View Report
Officers. Termination date: 2018-02-12. Officer name: Gary Trodd. 2018-03-06 View Report
Confirmation statement. Statement with updates. 2017-09-22 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-09-20 View Report
Persons with significant control. Psc name: Ingleby Nominees Limited. Cessation date: 2016-09-08. 2017-09-19 View Report
Accounts. Accounts type dormant. 2017-08-07 View Report
Accounts. Change account reference date company current shortened. 2016-11-15 View Report
Officers. Officer name: Mrs Amy Francesca Buck. Appointment date: 2016-11-15. 2016-11-15 View Report
Change of constitution. Statement of companys objects. 2016-09-26 View Report
Resolution. Description: Resolutions. 2016-09-26 View Report
Officers. Officer name: Mr Peter Lucas. Appointment date: 2016-09-08. 2016-09-16 View Report
Officers. Officer name: Mr Gary Trodd. Appointment date: 2016-09-08. 2016-09-16 View Report
Officers. Officer name: Marisa Elena Maud Slade (Nee Biggs). Appointment date: 2016-09-08. 2016-09-15 View Report
Officers. Termination date: 2016-09-08. Officer name: Rebecca Jayne Finding. 2016-09-14 View Report
Officers. Officer name: Mr Michael Kendrick Hastilow. Appointment date: 2016-09-08. 2016-09-14 View Report
Officers. Officer name: Mr Neil Blanchard. 2016-09-14 View Report
Officers. Appointment date: 2016-09-08. Officer name: Mr Neil Blanchard. 2016-09-14 View Report
Address. New address: 1000 Lakeside Western Road Portsmouth PO6 3FE. Change date: 2016-09-14. Old address: 1000 Lakeside Portsmouth PO9 9DG England. 2016-09-14 View Report
Address. New address: 1000 Lakeside Portsmouth PO9 9DG. Change date: 2016-09-14. Old address: 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England. 2016-09-14 View Report
Incorporation. Capital: GBP 2 2016-09-08 View Report