CUSHMAN & WAKEFIELD PENSION TRUSTEE LIMITED



Company Documents

DateDescription
31/01/2431 January 2024 NewTermination of appointment of Alistair Lewis Waterson Parker as a director on 2024-01-31

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/03/2231 March 2022 Appointment of Ross Trustees Services Limited as a director on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CHALKLEY

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/05/1623 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1517 June 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD ALLISON

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR JOHN ANDREW CHALKLEY

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/05/1414 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

30/06/1330 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 125 OLD BROAD STREET LONDON EC2N 2BQ

View Document

10/05/1310 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 SECTION 519 CA 2006

View Document

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD THREADGOLD / 30/04/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COOPER / 30/04/2012

View Document

23/04/1223 April 2012 CURREXT FROM 30/04/2012 TO 30/06/2012

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER STOUGHTON-HARRIS

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR GERALD ANTHONY ALLISON

View Document

17/05/1117 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

30/04/1130 April 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP COOK

View Document

19/05/1019 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

26/09/0926 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/095 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 1 CURZON STREET LONDON W1A 5PZ

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

13/02/0913 February 2009 ARTICLES OF ASSOCIATION

View Document

07/05/087 May 2008 RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document



05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0221 May 2002 COMPANY NAME CHANGED PINCO 1763 LIMITED CERTIFICATE ISSUED ON 21/05/02

View Document

01/05/021 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company