Download leads from Nexok and grow your business. Find out more

Airtechnology Pension Trustees Limited

Documents

Total Documents245
Total Pages828

Filing History

28 November 2023Accounts for a dormant company made up to 31 March 2023
8 November 2023Termination of appointment of Peter Charles Wootten as a director on 31 January 2023
8 November 2023Appointment of Mr Simon Hancock as a director on 1 May 2023
17 February 2023Confirmation statement made on 17 February 2023 with no updates
2 February 2023Accounts for a dormant company made up to 31 March 2022
6 April 2022Confirmation statement made on 17 February 2022 with no updates
12 September 2021Accounts for a dormant company made up to 31 March 2021
12 May 2021Secretary's details changed for Lynn Carino on 19 April 2021
12 May 2021Director's details changed for Mr John Andrew Mockler on 19 April 2021
12 May 2021Director's details changed for Peter Charles Wootten on 19 April 2021
30 April 2021Registered office address changed from P.O. Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ to 2 New Star Road Leicester Leicestershire LE4 9JD on 30 April 2021
18 February 2021Confirmation statement made on 17 February 2021 with no updates
29 September 2020Appointment of Ptl Governance Limited as a director on 18 August 2020
29 September 2020Termination of appointment of Dalip Puri as a director on 18 August 2020
28 September 2020Accounts for a dormant company made up to 31 March 2020
19 February 2020Confirmation statement made on 17 February 2020 with no updates
19 August 2019Accounts for a dormant company made up to 31 March 2019
14 August 2019Termination of appointment of Robert Vogel as a director on 10 June 2019
23 July 2019Termination of appointment of Joy Atwell as a secretary on 20 June 2019
23 July 2019Appointment of Lynn Carino as a secretary on 20 June 2019
17 June 2019Appointment of Mr John Andrew Mockler as a director on 16 May 2019
17 June 2019Appointment of Mr Dalip Puri as a director on 16 May 2019
17 June 2019Termination of appointment of Henry John Policare as a director on 16 May 2019
18 February 2019Confirmation statement made on 17 February 2019 with updates
24 May 2018Accounts for a dormant company made up to 31 March 2018
1 May 2018Termination of appointment of David Bruce Coley as a secretary on 30 April 2018
19 February 2018Confirmation statement made on 17 February 2018 with updates
12 December 2017Accounts for a dormant company made up to 31 March 2017
20 February 2017Confirmation statement made on 17 February 2017 with updates
20 February 2017Confirmation statement made on 17 February 2017 with updates
31 January 2017Second filing for the termination of Kathyrn Rthel Sena as a secretary
31 January 2017Second filing for the termination of Kathyrn Rthel Sena as a secretary
18 January 2017Termination of appointment of Kathryn Ethel Sena as a secretary on 11 January 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 31/01/2017.
18 January 2017Termination of appointment of Kathryn Ethel Sena as a secretary on 11 January 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 31/01/2017.
18 January 2017Appointment of Ms Joy Atwell as a secretary on 11 January 2017
18 January 2017Appointment of Ms Joy Atwell as a secretary on 11 January 2017
14 October 2016Accounts for a dormant company made up to 31 March 2016
14 October 2016Accounts for a dormant company made up to 31 March 2016
30 March 2016Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
30 March 2016Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
16 September 2015Accounts for a dormant company made up to 31 March 2015
16 September 2015Accounts for a dormant company made up to 31 March 2015
21 July 2015Secretary's details changed for Mr David Bruce Coley on 20 July 2015
21 July 2015Secretary's details changed for Mr David Bruce Coley on 20 July 2015
20 July 2015Secretary's details changed for Kathryn Ethel Sena on 20 July 2015
20 July 2015Director's details changed for Peter Charles Wootten on 20 July 2015
20 July 2015Director's details changed for Peter Charles Wootten on 20 July 2015
20 July 2015Secretary's details changed for Kathryn Ethel Sena on 20 July 2015
20 July 2015Director's details changed for Henry John Policare on 20 July 2015
20 July 2015Director's details changed for Henry John Policare on 20 July 2015
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
23 July 2014Accounts for a dormant company made up to 31 March 2014
23 July 2014Accounts for a dormant company made up to 31 March 2014
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
20 August 2013Accounts for a dormant company made up to 31 March 2013
20 August 2013Accounts for a dormant company made up to 31 March 2013
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
4 October 2012Accounts for a dormant company made up to 31 March 2012
4 October 2012Accounts for a dormant company made up to 31 March 2012
13 August 2012Appointment of Robert Vogel as a director
13 August 2012Appointment of Robert Vogel as a director
10 August 2012Termination of appointment of Charles Lohwasser as a director
10 August 2012Termination of appointment of Charles Lohwasser as a director
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
14 September 2011Accounts for a dormant company made up to 31 March 2011
14 September 2011Accounts for a dormant company made up to 31 March 2011
21 February 2011Register inspection address has been changed
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
21 February 2011Director's details changed for Peter Charles Wootten on 1 February 2011
21 February 2011Director's details changed for Peter Charles Wootten on 1 February 2011
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
21 February 2011Register inspection address has been changed
21 February 2011Register(s) moved to registered inspection location
21 February 2011Register(s) moved to registered inspection location
21 February 2011Director's details changed for Peter Charles Wootten on 1 February 2011
12 August 2010Accounts for a dormant company made up to 31 March 2010
12 August 2010Accounts for a dormant company made up to 31 March 2010
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders
17 September 2009Secretary's change of particulars / david coley / 21/08/2009
17 September 2009Secretary's change of particulars / david coley / 21/08/2009
7 September 2009Accounts for a dormant company made up to 31 March 2009
7 September 2009Accounts for a dormant company made up to 31 March 2009
19 February 2009Return made up to 17/02/09; full list of members
19 February 2009Return made up to 17/02/09; full list of members
19 September 2008Accounts for a dormant company made up to 31 March 2008
19 September 2008Accounts for a dormant company made up to 31 March 2008
27 May 2008Registered office changed on 27/05/2008 from forum house 12 barnes wallis road segensworth east fareham hampshire PO15 5TT
27 May 2008Registered office changed on 27/05/2008 from forum house 12 barnes wallis road segensworth east fareham hampshire PO15 5TT
5 March 2008Return made up to 17/02/08; full list of members
5 March 2008Return made up to 17/02/08; full list of members
18 October 2007New secretary appointed
18 October 2007Secretary resigned
18 October 2007New secretary appointed
18 October 2007Secretary resigned
9 October 2007Director's particulars changed
9 October 2007Director's particulars changed
4 October 2007Secretary's particulars changed
4 October 2007Director's particulars changed
4 October 2007Secretary's particulars changed
4 October 2007Director's particulars changed
26 September 2007Accounts for a dormant company made up to 31 March 2007
26 September 2007Accounts for a dormant company made up to 31 March 2007
12 March 2007Return made up to 17/02/07; full list of members
12 March 2007Return made up to 17/02/07; full list of members
23 February 2007Director resigned
23 February 2007Director resigned
15 December 2006Accounts for a dormant company made up to 31 March 2006
15 December 2006Accounts for a dormant company made up to 31 March 2006
11 December 2006Secretary's particulars changed
11 December 2006Secretary's particulars changed
20 November 2006New director appointed
20 November 2006New director appointed
3 October 2006Director resigned
3 October 2006Director resigned
27 September 2006Director resigned
27 September 2006Director resigned
2 August 2006New secretary appointed
2 August 2006New secretary appointed
2 August 2006Secretary resigned
2 August 2006Secretary resigned
21 June 2006New director appointed
21 June 2006New director appointed
13 June 2006New director appointed
13 June 2006New director appointed
12 June 2006Director resigned
12 June 2006Director resigned
3 March 2006Return made up to 17/02/06; full list of members
3 March 2006Return made up to 17/02/06; full list of members
15 February 2006New director appointed
15 February 2006New director appointed
14 February 2006Director resigned
14 February 2006Director resigned
14 February 2006Director resigned
14 February 2006Director resigned
27 October 2005Accounts for a dormant company made up to 31 March 2005
27 October 2005Accounts for a dormant company made up to 31 March 2005
6 May 2005Secretary's particulars changed
6 May 2005Secretary's particulars changed
15 April 2005New director appointed
15 April 2005New director appointed
15 April 2005New director appointed
15 April 2005New director appointed
21 March 2005Director resigned
21 March 2005Director resigned
21 March 2005Secretary resigned
21 March 2005Secretary resigned
24 February 2005Return made up to 17/02/05; full list of members
24 February 2005Return made up to 17/02/05; full list of members
3 February 2005Accounts for a dormant company made up to 31 March 2004
3 February 2005Accounts for a dormant company made up to 31 March 2004
21 January 2005Director resigned
21 January 2005Director resigned
11 December 2004New secretary appointed
11 December 2004Secretary's particulars changed
11 December 2004New secretary appointed
11 December 2004Secretary's particulars changed
13 March 2004Return made up to 17/02/04; full list of members
13 March 2004Return made up to 17/02/04; full list of members
27 February 2004Director resigned
27 February 2004Director resigned
25 February 2004New director appointed
25 February 2004New secretary appointed
25 February 2004New secretary appointed
25 February 2004Secretary resigned
25 February 2004New director appointed
25 February 2004New director appointed
25 February 2004Director resigned
25 February 2004Secretary resigned
25 February 2004New director appointed
25 February 2004Director resigned
8 December 2003Accounts for a dormant company made up to 31 March 2003
8 December 2003Accounts for a dormant company made up to 31 March 2003
2 September 2003Location of register of members
2 September 2003Location of register of members
23 April 2003New director appointed
23 April 2003New director appointed
7 March 2003Return made up to 17/02/03; full list of members
7 March 2003Return made up to 17/02/03; full list of members
21 January 2003New director appointed
21 January 2003New director appointed
20 January 2003Registered office changed on 20/01/03 from: osprey house 63 station road addlestone surrey KT15 2AR
20 January 2003Secretary resigned;director resigned
20 January 2003Secretary resigned;director resigned
20 January 2003New secretary appointed
20 January 2003New secretary appointed
20 January 2003New director appointed
20 January 2003New director appointed
20 January 2003Registered office changed on 20/01/03 from: osprey house 63 station road addlestone surrey KT15 2AR
20 January 2003Director resigned
20 January 2003New director appointed
20 January 2003Director resigned
20 January 2003Director resigned
20 January 2003New director appointed
20 January 2003Director resigned
20 January 2003New secretary appointed
20 January 2003New secretary appointed
30 May 2002Accounts for a dormant company made up to 31 March 2002
30 May 2002Accounts for a dormant company made up to 31 March 2002
5 March 2002Return made up to 17/02/02; full list of members
5 March 2002Return made up to 17/02/02; full list of members
14 June 2001Director resigned
14 June 2001Director resigned
14 April 2001Accounts for a dormant company made up to 31 March 2001
14 April 2001Accounts for a dormant company made up to 31 March 2001
12 March 2001Accounting reference date extended from 31/12/00 to 31/03/01
12 March 2001Accounting reference date extended from 31/12/00 to 31/03/01
5 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
5 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
23 February 2001Return made up to 17/02/01; full list of members
23 February 2001Return made up to 17/02/01; full list of members
8 August 2000New director appointed
8 August 2000New director appointed
8 August 2000New director appointed
8 August 2000New director appointed
9 May 2000Memorandum and Articles of Association
9 May 2000Memorandum and Articles of Association
8 May 2000New director appointed
8 May 2000New director appointed
8 May 2000Director resigned
8 May 2000New director appointed
8 May 2000Secretary resigned
8 May 2000Director resigned
8 May 2000Registered office changed on 08/05/00 from: mitre house 160 aldersgate street london EC1A 4DD
8 May 2000Director resigned
8 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00
8 May 2000Secretary resigned
8 May 2000New secretary appointed;new director appointed
8 May 2000New secretary appointed;new director appointed
8 May 2000Registered office changed on 08/05/00 from: mitre house 160 aldersgate street london EC1A 4DD
8 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00
8 May 2000New director appointed
8 May 2000New director appointed
8 May 2000New director appointed
8 May 2000Director resigned
3 May 2000Company name changed intercede 1547 LIMITED\certificate issued on 04/05/00
3 May 2000Company name changed intercede 1547 LIMITED\certificate issued on 04/05/00
17 February 2000Incorporation
17 February 2000Incorporation
Sign up now to grow your client base. Plans & Pricing