About

Registered Number: 05398985
Date of Incorporation: 19/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Fountain House Fountain Lane, St. Mellons, Cardiff, CF3 0FB,

 

Alltrust Sipp Ltd was founded on 19 March 2005 with its registered office in Cardiff, it's status is listed as "Active". This organisation has no directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR01 - N/A 03 June 2020
MR01 - N/A 29 April 2020
MR01 - N/A 27 April 2020
MR01 - N/A 27 April 2020
CS01 - N/A 24 March 2020
MR01 - N/A 11 March 2020
MR01 - N/A 12 February 2020
MR01 - N/A 12 February 2020
AA - Annual Accounts 21 December 2019
MR04 - N/A 12 November 2019
MR01 - N/A 12 September 2019
CS01 - N/A 01 April 2019
MR01 - N/A 04 February 2019
MR01 - N/A 16 January 2019
MR01 - N/A 22 October 2018
MR01 - N/A 19 October 2018
MR01 - N/A 12 October 2018
MR01 - N/A 07 September 2018
MR01 - N/A 30 August 2018
MR01 - N/A 26 July 2018
AA - Annual Accounts 17 July 2018
MR01 - N/A 05 July 2018
MR01 - N/A 05 July 2018
MR01 - N/A 22 June 2018
MR04 - N/A 21 June 2018
TM01 - Termination of appointment of director 17 May 2018
TM02 - Termination of appointment of secretary 17 May 2018
MR01 - N/A 27 April 2018
MR01 - N/A 03 April 2018
CS01 - N/A 28 March 2018
MR01 - N/A 16 January 2018
MR01 - N/A 05 January 2018
MR01 - N/A 31 October 2017
MR01 - N/A 12 October 2017
MR01 - N/A 12 October 2017
AA - Annual Accounts 20 September 2017
MR04 - N/A 19 September 2017
MR04 - N/A 19 September 2017
MR04 - N/A 19 September 2017
MR01 - N/A 05 September 2017
MR01 - N/A 03 August 2017
MR01 - N/A 21 June 2017
MR01 - N/A 08 April 2017
MR01 - N/A 08 April 2017
CS01 - N/A 29 March 2017
MR01 - N/A 23 March 2017
MR01 - N/A 14 March 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CH03 - Change of particulars for secretary 04 January 2017
MR01 - N/A 13 December 2016
MR01 - N/A 13 December 2016
MR01 - N/A 02 November 2016
MR01 - N/A 12 October 2016
AA - Annual Accounts 21 June 2016
MR01 - N/A 14 April 2016
AR01 - Annual Return 11 April 2016
TM02 - Termination of appointment of secretary 11 April 2016
MR01 - N/A 07 March 2016
MR01 - N/A 19 January 2016
MR01 - N/A 14 January 2016
MR01 - N/A 09 January 2016
MR01 - N/A 05 December 2015
AD01 - Change of registered office address 24 August 2015
AA - Annual Accounts 25 June 2015
MR01 - N/A 02 April 2015
AR01 - Annual Return 31 March 2015
MR01 - N/A 17 February 2015
MR01 - N/A 28 November 2014
MR01 - N/A 27 November 2014
MR01 - N/A 25 November 2014
MR01 - N/A 18 July 2014
MR01 - N/A 18 July 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 29 April 2014
MR01 - N/A 04 April 2014
MR01 - N/A 16 October 2013
MR01 - N/A 26 July 2013
MR01 - N/A 19 July 2013
MR01 - N/A 09 July 2013
MR01 - N/A 04 July 2013
AA - Annual Accounts 27 June 2013
MR04 - N/A 23 May 2013
MG01 - Particulars of a mortgage or charge 12 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AR01 - Annual Return 25 March 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
AA - Annual Accounts 29 November 2012
MG01 - Particulars of a mortgage or charge 18 July 2012
MG01 - Particulars of a mortgage or charge 17 May 2012
MG01 - Particulars of a mortgage or charge 15 May 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
AR01 - Annual Return 23 March 2012
MG01 - Particulars of a mortgage or charge 25 February 2012
MG01 - Particulars of a mortgage or charge 25 February 2012
AA - Annual Accounts 23 December 2011
MG01 - Particulars of a mortgage or charge 23 September 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
AR01 - Annual Return 31 March 2011
MG01 - Particulars of a mortgage or charge 03 November 2010
MG01 - Particulars of a mortgage or charge 15 October 2010
MG01 - Particulars of a mortgage or charge 30 September 2010
MG01 - Particulars of a mortgage or charge 01 September 2010
AA - Annual Accounts 26 August 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
MG01 - Particulars of a mortgage or charge 19 May 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AR01 - Annual Return 31 March 2010
CH04 - Change of particulars for corporate secretary 31 March 2010
CERTNM - Change of name certificate 24 November 2009
CONNOT - N/A 24 November 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 14 May 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
395 - Particulars of a mortgage or charge 24 February 2009
395 - Particulars of a mortgage or charge 14 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 03 February 2009
395 - Particulars of a mortgage or charge 01 October 2008
395 - Particulars of a mortgage or charge 20 September 2008
395 - Particulars of a mortgage or charge 19 September 2008
395 - Particulars of a mortgage or charge 06 August 2008
395 - Particulars of a mortgage or charge 25 June 2008
395 - Particulars of a mortgage or charge 19 June 2008
363a - Annual Return 29 April 2008
353 - Register of members 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
287 - Change in situation or address of Registered Office 17 March 2008
287 - Change in situation or address of Registered Office 18 December 2007
AA - Annual Accounts 23 July 2007
395 - Particulars of a mortgage or charge 26 May 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
363a - Annual Return 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
AA - Annual Accounts 23 November 2006
287 - Change in situation or address of Registered Office 19 September 2006
395 - Particulars of a mortgage or charge 17 June 2006
363s - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
287 - Change in situation or address of Registered Office 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
NEWINC - New incorporation documents 19 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2020 Outstanding

N/A

A registered charge 15 April 2020 Outstanding

N/A

A registered charge 15 April 2020 Outstanding

N/A

A registered charge 11 March 2020 Outstanding

N/A

A registered charge 10 February 2020 Outstanding

N/A

A registered charge 10 February 2020 Outstanding

N/A

A registered charge 10 September 2019 Outstanding

N/A

A registered charge 01 February 2019 Outstanding

N/A

A registered charge 17 January 2019 Outstanding

N/A

A registered charge 08 January 2019 Outstanding

N/A

A registered charge 18 October 2018 Outstanding

N/A

A registered charge 12 October 2018 Outstanding

N/A

A registered charge 12 October 2018 Outstanding

N/A

A registered charge 30 August 2018 Outstanding

N/A

A registered charge 28 August 2018 Outstanding

N/A

A registered charge 23 July 2018 Outstanding

N/A

A registered charge 02 July 2018 Outstanding

N/A

A registered charge 29 June 2018 Outstanding

N/A

A registered charge 21 June 2018 Outstanding

N/A

A registered charge 19 April 2018 Outstanding

N/A

A registered charge 28 March 2018 Outstanding

N/A

A registered charge 12 January 2018 Outstanding

N/A

A registered charge 21 December 2017 Outstanding

N/A

A registered charge 31 October 2017 Outstanding

N/A

A registered charge 10 October 2017 Outstanding

N/A

A registered charge 10 October 2017 Outstanding

N/A

A registered charge 30 August 2017 Outstanding

N/A

A registered charge 28 July 2017 Outstanding

N/A

A registered charge 20 June 2017 Outstanding

N/A

A registered charge 03 April 2017 Outstanding

N/A

A registered charge 03 April 2017 Outstanding

N/A

A registered charge 16 March 2017 Outstanding

N/A

A registered charge 10 March 2017 Outstanding

N/A

A registered charge 30 November 2016 Outstanding

N/A

A registered charge 30 November 2016 Outstanding

N/A

A registered charge 31 October 2016 Outstanding

N/A

A registered charge 07 October 2016 Outstanding

N/A

A registered charge 11 April 2016 Outstanding

N/A

A registered charge 03 March 2016 Fully Satisfied

N/A

A registered charge 08 January 2016 Outstanding

N/A

A registered charge 08 January 2016 Outstanding

N/A

A registered charge 08 January 2016 Outstanding

N/A

A registered charge 30 November 2015 Outstanding

N/A

A registered charge 24 March 2015 Outstanding

N/A

A registered charge 13 February 2015 Outstanding

N/A

A registered charge 19 November 2014 Outstanding

N/A

A registered charge 19 November 2014 Outstanding

N/A

A registered charge 07 November 2014 Outstanding

N/A

A registered charge 07 July 2014 Outstanding

N/A

A registered charge 07 July 2014 Outstanding

N/A

A registered charge 25 March 2014 Outstanding

N/A

A registered charge 25 September 2013 Outstanding

N/A

A registered charge 15 July 2013 Fully Satisfied

N/A

A registered charge 12 July 2013 Outstanding

N/A

A registered charge 28 June 2013 Outstanding

N/A

A registered charge 26 June 2013 Outstanding

N/A

Legal charge 04 April 2013 Outstanding

N/A

Mortgage 22 March 2013 Outstanding

N/A

Mortgage 22 March 2013 Outstanding

N/A

Legal charge 07 February 2013 Outstanding

N/A

Legal charge 30 January 2013 Outstanding

N/A

Legal charge 29 January 2013 Outstanding

N/A

Mortgage deed 21 January 2013 Outstanding

N/A

Legal mortgage 13 December 2012 Outstanding

N/A

Mortgage deed 05 July 2012 Outstanding

N/A

Mortgage deed 25 April 2012 Fully Satisfied

N/A

Mortgage 25 April 2012 Fully Satisfied

N/A

Legal mortgage 20 April 2012 Outstanding

N/A

Legal charge 14 February 2012 Fully Satisfied

N/A

Legal charge 14 February 2012 Fully Satisfied

N/A

Deed of legal mortgage 05 September 2011 Outstanding

N/A

Legal charge 18 May 2011 Outstanding

N/A

Pledge over account 21 October 2010 Outstanding

N/A

Assignation of rents 07 October 2010 Outstanding

N/A

Standard security executed on 02 september 2010 10 September 2010 Outstanding

N/A

Legal charge 04 August 2010 Outstanding

N/A

Standard security executed on 8TH and 12TH april 2010 20 May 2010 Outstanding

N/A

Standard security executed on 8TH and 12TH april 2010 27 April 2010 Outstanding

N/A

Legal charge 24 March 2010 Outstanding

N/A

Mortgage 05 February 2009 Outstanding

N/A

Standard security 06 January 2009 Outstanding

N/A

Standard security 15 September 2008 Outstanding

N/A

Third party legal charge 01 September 2008 Outstanding

N/A

Standard security dated 27 june and 4 july 2008 04 July 2008 Outstanding

N/A

Legal mortgage 03 June 2008 Outstanding

N/A

A standard security which was presented for registration in scotland on the 17/05/07 and 04/05/07 and 06 April 2007 Outstanding

N/A

A standard security which was presented for registration in scotland on 02ND june 2006 dated 15TH may 2006 and 18 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.