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

Astute Pension Trustees Limited

Documents

Total Documents62
Total Pages261

Filing History

19 February 2024Appointment of Mr Bryan Dickson as a director on 6 February 2024
22 January 2024Accounts for a dormant company made up to 30 June 2023
28 September 2023Confirmation statement made on 28 September 2023 with no updates
27 September 2023Confirmation statement made on 22 September 2023 with no updates
2 November 2022Accounts for a dormant company made up to 30 June 2022
22 September 2022Confirmation statement made on 22 September 2022 with no updates
14 September 2022Confirmation statement made on 14 September 2022 with no updates
9 March 2022Accounts for a dormant company made up to 30 June 2021
14 September 2021Confirmation statement made on 14 September 2021 with no updates
9 February 2021Termination of appointment of Kenneth Henderson as a director on 23 December 2020
18 January 2021Termination of appointment of Kenneth Henderson as a secretary on 23 December 2020
23 November 2020Accounts for a dormant company made up to 30 June 2020
21 September 2020Confirmation statement made on 19 September 2020 with updates
21 September 2020Appointment of Miss Sarah Melissa Brown as a secretary on 21 September 2020
21 September 2020Appointment of Mrs Lisa Caywood as a secretary on 21 September 2020
11 March 2020Registration of charge 086964490003, created on 6 March 2020
25 February 2020Accounts for a dormant company made up to 30 June 2019
16 October 2019Appointment of Kirsty Rae Gallagher as a secretary on 3 October 2019
16 October 2019Appointment of Fiona Collins as a secretary on 3 October 2019
16 October 2019Appointment of Kenneth Henderson as a secretary on 3 October 2019
8 October 2019Change of details for Yorsipp Limited as a person with significant control on 3 October 2019
7 October 2019Cessation of Andrew John Mclaughlin as a person with significant control on 3 October 2019
7 October 2019Cessation of Jean Mclaughlin as a person with significant control on 3 October 2019
7 October 2019Termination of appointment of Jean Mclaughlin as a director on 3 October 2019
7 October 2019Notification of Yorsipp Limited as a person with significant control on 3 October 2019
7 October 2019Appointment of Fiona Collins as a director on 3 October 2019
7 October 2019Change of details for Yorsipp Limited as a person with significant control on 3 October 2019
7 October 2019Appointment of Mrs Kirsty Rae Gallagher as a director on 3 October 2019
7 October 2019Termination of appointment of Andrew John Mclaughlin as a director on 3 October 2019
7 October 2019Appointment of Mr Kenneth Henderson as a director on 3 October 2019
7 October 2019Registered office address changed from 87 Watling Street Road Fulwood Preston PR2 8BQ England to C/O Calvert Dawson Ltd, 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY on 7 October 2019
19 September 2019Confirmation statement made on 19 September 2019 with no updates
31 January 2019Accounts for a dormant company made up to 30 June 2018
24 September 2018Confirmation statement made on 19 September 2018 with no updates
10 November 2017Registration of charge 086964490002, created on 3 November 2017
10 November 2017Registration of charge 086964490002, created on 3 November 2017
3 October 2017Confirmation statement made on 19 September 2017 with updates
3 October 2017Cessation of Astute Holdings Limited as a person with significant control on 1 July 2016
3 October 2017Confirmation statement made on 19 September 2017 with updates
3 October 2017Cessation of Astute Holdings Limited as a person with significant control on 3 October 2017
28 July 2017Accounts for a dormant company made up to 30 June 2017
28 July 2017Accounts for a dormant company made up to 30 June 2017
31 October 2016Registered office address changed from 45 Berry Lane Longridge Lancashire PR3 3JP to 87 Watling Street Road Fulwood Preston PR2 8BQ on 31 October 2016
31 October 2016Registered office address changed from 45 Berry Lane Longridge Lancashire PR3 3JP to 87 Watling Street Road Fulwood Preston PR2 8BQ on 31 October 2016
27 September 2016Confirmation statement made on 19 September 2016 with updates
27 September 2016Confirmation statement made on 19 September 2016 with updates
4 August 2016Accounts for a dormant company made up to 30 June 2016
4 August 2016Accounts for a dormant company made up to 30 June 2016
29 July 2016Registration of charge 086964490001, created on 27 July 2016
29 July 2016Registration of charge 086964490001, created on 27 July 2016
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
3 August 2015Accounts for a dormant company made up to 30 June 2015
3 August 2015Accounts for a dormant company made up to 30 June 2015
3 October 2014Accounts for a dormant company made up to 30 June 2014
3 October 2014Accounts for a dormant company made up to 30 June 2014
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
10 October 2013Current accounting period shortened from 30 September 2014 to 30 June 2014
10 October 2013Current accounting period shortened from 30 September 2014 to 30 June 2014
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing