Date | Description |
2024-04-07 |
update num_mort_charges 4 => 5 |
2024-04-07 |
update num_mort_outstanding 3 => 4 |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22 |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21 |
2021-12-07 |
delete address MARSHALL HOUSE PARK AVENUE SALE ENGLAND M33 6HE |
2021-12-07 |
insert address 2ND FLOOR MARSHALL HOUSE 2 PARK AVENUE SALE ENGLAND M33 6HE |
2021-12-07 |
update registered_address |
2021-12-01 |
update statutory_documents DIRECTOR APPOINTED MR HRISHIKESH MAHESH KULKARNI |
2021-12-01 |
update statutory_documents DIRECTOR APPOINTED MS SANDRA HILARY BERNADETTE ROBERTSON |
2021-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GAYWOOD |
2021-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2021 FROM
MARSHALL HOUSE PARK AVENUE
SALE
M33 6HE
ENGLAND |
2021-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
2021-05-07 |
update num_mort_charges 3 => 4 |
2021-05-07 |
update num_mort_satisfied 0 => 1 |
2021-04-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082212660004 |
2021-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082212660002 |
2020-10-30 |
update num_mort_charges 1 => 3 |
2020-10-30 |
update num_mort_outstanding 1 => 3 |
2020-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES |
2020-09-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MOMENTUM PENSIONS LIMITED / 19/07/2020 |
2020-08-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082212660002 |
2020-08-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082212660003 |
2020-08-09 |
insert company_previous_name MOMENTUM PENSIONS TRUSTEES LIMITED |
2020-08-09 |
update name MOMENTUM PENSIONS TRUSTEES LIMITED => IPENSIONS GROUP TRUSTEES LIMITED |
2020-07-19 |
update statutory_documents COMPANY NAME CHANGED MOMENTUM PENSIONS TRUSTEES LIMITED
CERTIFICATE ISSUED ON 19/07/20 |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-07-07 |
update num_mort_charges 0 => 1 |
2020-07-07 |
update num_mort_outstanding 0 => 1 |
2020-06-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
2020-06-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082212660001 |
2020-03-16 |
update statutory_documents CESSATION OF MARK JOHN GAYWOOD AS A PSC |
2020-01-15 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG DOUGLAS CHEYNE |
2019-12-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MOMENTUM PENSIONS LIMITED / 23/09/2019 |
2019-10-07 |
delete address STAFFORD COURT 145 WASHWAY ROAD SALE CHESHIRE M33 7PE |
2019-10-07 |
insert address MARSHALL HOUSE PARK AVENUE SALE ENGLAND M33 6HE |
2019-10-07 |
update registered_address |
2019-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
2019-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2019 FROM
STAFFORD COURT 145 WASHWAY ROAD
SALE
CHESHIRE
M33 7PE |
2019-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
2018-09-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOMENTUM PENSIONS LIMITED |
2018-09-25 |
update statutory_documents CESSATION OF ARQ GROUP LIMITED AS A PSC |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
2018-03-29 |
update statutory_documents SECRETARY APPOINTED MISS HEATHER SMYTH |
2018-03-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
2016-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT |
2016-11-01 |
update statutory_documents SECRETARY APPOINTED MR PAUL NICHOLAS WRIGHT |
2016-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN SCOTT |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2016-09-12 |
update statutory_documents DIRECTOR APPOINTED PAUL WRIGHT |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
2015-11-08 |
update returns_last_madeup_date 2014-09-19 => 2015-09-19 |
2015-11-08 |
update returns_next_due_date 2015-10-17 => 2016-10-17 |
2015-10-12 |
update statutory_documents 19/09/15 FULL LIST |
2015-08-27 |
update statutory_documents SECRETARY APPOINTED MR IAN SAMUEL GRAHAME SCOTT |
2015-08-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES KIDSON |
2014-11-07 |
insert company_previous_name CALDERWOOD PENSIONS NOMINEES LIMITED |
2014-11-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2014-11-07 |
update name CALDERWOOD PENSIONS NOMINEES LIMITED => MOMENTUM PENSIONS TRUSTEES LIMITED |
2014-10-28 |
update statutory_documents ADOPT ARTICLES 15/10/2014 |
2014-10-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
2014-10-19 |
update statutory_documents DIRECTOR APPOINTED MR MARK JOHN GAYWOOD |
2014-10-17 |
update statutory_documents COMPANY NAME CHANGED CALDERWOOD PENSIONS NOMINEES LIMITED
CERTIFICATE ISSUED ON 17/10/14 |
2014-10-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES KIDSON |
2014-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN THOMASSON |
2014-10-07 |
delete address STAFFORD COURT 145 WASHWAY ROAD SALE CHESHIRE ENGLAND M33 7PE |
2014-10-07 |
insert address STAFFORD COURT 145 WASHWAY ROAD SALE CHESHIRE M33 7PE |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-19 => 2014-09-19 |
2014-10-07 |
update returns_next_due_date 2014-10-17 => 2015-10-17 |
2014-09-30 |
update statutory_documents 19/09/14 FULL LIST |
2014-07-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-07-07 |
update accounts_last_madeup_date null => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-19 => 2015-06-30 |
2014-06-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
2014-01-07 |
delete address DOVECOTE HOUSE OLD HALL LANE SALE CHESHIRE M33 2HG |
2014-01-07 |
insert address STAFFORD COURT 145 WASHWAY ROAD SALE CHESHIRE ENGLAND M33 7PE |
2014-01-07 |
update registered_address |
2013-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
DOVECOTE HOUSE OLD HALL LANE
SALE
CHESHIRE
M33 2HG |
2013-11-07 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-11-07 |
update returns_last_madeup_date null => 2013-09-19 |
2013-11-07 |
update returns_next_due_date 2013-10-17 => 2014-10-17 |
2013-10-03 |
update statutory_documents 19/09/13 FULL LIST |
2012-10-01 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-09-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |