Founded in 1992, I.P.M. Pensioneer Trustees Ltd has its registered office in West Yorkshire, it's status is listed as "Active". The current directors of the business are listed as Astill, Christopher, Linsdell, Susan Kay.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASTILL, Christopher | 19 September 1994 | 01 October 1997 | 1 |
LINSDELL, Susan Kay | N/A | 31 July 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 April 2020 | |
AA - Annual Accounts | 04 November 2019 | |
CS01 - N/A | 05 May 2019 | |
AA - Annual Accounts | 14 May 2018 | |
TM02 - Termination of appointment of secretary | 23 April 2018 | |
CS01 - N/A | 16 April 2018 | |
TM02 - Termination of appointment of secretary | 18 September 2017 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 16 June 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 19 June 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 17 July 2014 | |
AR01 - Annual Return | 24 April 2014 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 07 April 2013 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 22 July 2011 | |
AR01 - Annual Return | 26 April 2011 | |
CH01 - Change of particulars for director | 23 April 2011 | |
CH01 - Change of particulars for director | 23 April 2011 | |
CH01 - Change of particulars for director | 23 April 2011 | |
CH01 - Change of particulars for director | 23 April 2011 | |
CH03 - Change of particulars for secretary | 23 April 2011 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 26 May 2009 | |
353 - Register of members | 26 May 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 May 2009 | |
AA - Annual Accounts | 14 November 2008 | |
363a - Annual Return | 14 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 01 May 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363a - Annual Return | 04 April 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2006 | |
AA - Annual Accounts | 04 February 2006 | |
225 - Change of Accounting Reference Date | 13 June 2005 | |
AA - Annual Accounts | 16 May 2005 | |
363s - Annual Return | 03 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 May 2005 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 06 April 2004 | |
225 - Change of Accounting Reference Date | 04 December 2003 | |
AA - Annual Accounts | 28 November 2003 | |
288a - Notice of appointment of directors or secretaries | 08 May 2003 | |
363s - Annual Return | 22 April 2003 | |
CERTNM - Change of name certificate | 04 December 2002 | |
395 - Particulars of a mortgage or charge | 28 November 2002 | |
288a - Notice of appointment of directors or secretaries | 04 September 2002 | |
288a - Notice of appointment of directors or secretaries | 04 September 2002 | |
288a - Notice of appointment of directors or secretaries | 04 September 2002 | |
288a - Notice of appointment of directors or secretaries | 04 September 2002 | |
288b - Notice of resignation of directors or secretaries | 04 September 2002 | |
288b - Notice of resignation of directors or secretaries | 04 September 2002 | |
288b - Notice of resignation of directors or secretaries | 04 September 2002 | |
288b - Notice of resignation of directors or secretaries | 04 September 2002 | |
287 - Change in situation or address of Registered Office | 03 September 2002 | |
288b - Notice of resignation of directors or secretaries | 19 June 2002 | |
AA - Annual Accounts | 06 June 2002 | |
288a - Notice of appointment of directors or secretaries | 30 May 2002 | |
363s - Annual Return | 01 May 2002 | |
395 - Particulars of a mortgage or charge | 29 December 2001 | |
395 - Particulars of a mortgage or charge | 05 December 2001 | |
288b - Notice of resignation of directors or secretaries | 13 November 2001 | |
395 - Particulars of a mortgage or charge | 16 October 2001 | |
288a - Notice of appointment of directors or secretaries | 12 October 2001 | |
AA - Annual Accounts | 21 August 2001 | |
395 - Particulars of a mortgage or charge | 20 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2001 | |
288a - Notice of appointment of directors or secretaries | 11 June 2001 | |
363s - Annual Return | 02 May 2001 | |
288b - Notice of resignation of directors or secretaries | 23 February 2001 | |
288b - Notice of resignation of directors or secretaries | 12 February 2001 | |
395 - Particulars of a mortgage or charge | 13 January 2001 | |
225 - Change of Accounting Reference Date | 03 January 2001 | |
AUD - Auditor's letter of resignation | 14 September 2000 | |
395 - Particulars of a mortgage or charge | 07 July 2000 | |
395 - Particulars of a mortgage or charge | 21 June 2000 | |
288a - Notice of appointment of directors or secretaries | 15 June 2000 | |
288b - Notice of resignation of directors or secretaries | 31 May 2000 | |
288b - Notice of resignation of directors or secretaries | 30 May 2000 | |
395 - Particulars of a mortgage or charge | 23 May 2000 | |
288b - Notice of resignation of directors or secretaries | 12 May 2000 | |
288b - Notice of resignation of directors or secretaries | 12 May 2000 | |
363s - Annual Return | 02 May 2000 | |
AA - Annual Accounts | 16 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2000 | |
288b - Notice of resignation of directors or secretaries | 07 December 1999 | |
395 - Particulars of a mortgage or charge | 16 October 1999 | |
395 - Particulars of a mortgage or charge | 18 September 1999 | |
395 - Particulars of a mortgage or charge | 14 July 1999 | |
288a - Notice of appointment of directors or secretaries | 09 July 1999 | |
395 - Particulars of a mortgage or charge | 23 June 1999 | |
AA - Annual Accounts | 21 April 1999 | |
363s - Annual Return | 16 April 1999 | |
288a - Notice of appointment of directors or secretaries | 15 December 1998 | |
AUD - Auditor's letter of resignation | 12 October 1998 | |
288a - Notice of appointment of directors or secretaries | 29 April 1998 | |
395 - Particulars of a mortgage or charge | 25 April 1998 | |
395 - Particulars of a mortgage or charge | 23 April 1998 | |
AA - Annual Accounts | 17 April 1998 | |
363s - Annual Return | 14 April 1998 | |
395 - Particulars of a mortgage or charge | 03 April 1998 | |
288a - Notice of appointment of directors or secretaries | 13 March 1998 | |
288b - Notice of resignation of directors or secretaries | 06 March 1998 | |
288a - Notice of appointment of directors or secretaries | 05 February 1998 | |
288a - Notice of appointment of directors or secretaries | 26 January 1998 | |
288b - Notice of resignation of directors or secretaries | 21 October 1997 | |
288a - Notice of appointment of directors or secretaries | 28 June 1997 | |
363s - Annual Return | 29 April 1997 | |
AA - Annual Accounts | 19 November 1996 | |
363s - Annual Return | 29 April 1996 | |
AA - Annual Accounts | 26 February 1996 | |
363s - Annual Return | 21 April 1995 | |
AA - Annual Accounts | 21 April 1995 | |
PRE95M - N/A | 01 January 1995 | |
288 - N/A | 20 October 1994 | |
395 - Particulars of a mortgage or charge | 11 October 1994 | |
AA - Annual Accounts | 18 April 1994 | |
363s - Annual Return | 06 April 1994 | |
288 - N/A | 04 October 1993 | |
288 - N/A | 04 October 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 May 1993 | |
363a - Annual Return | 05 May 1993 | |
288 - N/A | 19 January 1993 | |
288 - N/A | 19 January 1993 | |
288 - N/A | 26 November 1992 | |
288 - N/A | 07 July 1992 | |
NEWINC - New incorporation documents | 26 June 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party legal charge | 19 November 2002 | Outstanding |
N/A |
Legal charge | 28 December 2001 | Outstanding |
N/A |
Third party legal charge | 14 November 2001 | Outstanding |
N/A |
Legal charge | 27 September 2001 | Outstanding |
N/A |
Legal mortgage | 04 July 2001 | Outstanding |
N/A |
Legal charge | 10 January 2001 | Outstanding |
N/A |
Mortgage deed | 30 June 2000 | Outstanding |
N/A |
Legal charge | 14 June 2000 | Outstanding |
N/A |
Legal charge | 19 May 2000 | Outstanding |
N/A |
Mortgage deed between the company and david barnett,roy anthony barnett,susan teresa barnett and phillippa beatrice barnett(the trustees of the barnett and sons limited pension scheme) | 05 October 1999 | Outstanding |
N/A |
Legal charge | 30 August 1999 | Outstanding |
N/A |
Legal charge | 01 July 1999 | Outstanding |
N/A |
Legal charge containing fixed and floating charge | 21 June 1999 | Outstanding |
N/A |
Commercial property security deed | 22 April 1998 | Outstanding |
N/A |
Mortgage | 20 April 1998 | Outstanding |
N/A |
Commercial property security deed | 24 March 1998 | Outstanding |
N/A |