IMPERIAL TOBACCO PENSION TRUSTEES LIMITED
Company number 00237979
- Company Overview for IMPERIAL TOBACCO PENSION TRUSTEES LIMITED (00237979)
- Filing history for IMPERIAL TOBACCO PENSION TRUSTEES LIMITED (00237979)
- People for IMPERIAL TOBACCO PENSION TRUSTEES LIMITED (00237979)
- Charges for IMPERIAL TOBACCO PENSION TRUSTEES LIMITED (00237979)
- More for IMPERIAL TOBACCO PENSION TRUSTEES LIMITED (00237979)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2013 | AP01 | Appointment of Andrew Newall as a director | |
27 Aug 2013 | CH01 | Director's details changed for John Buchanan on 21 August 2013 | |
04 Jul 2013 | TM01 | Termination of appointment of Robert Dyrbus as a director | |
02 May 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
22 Jan 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
12 Jul 2012 | CH01 | Director's details changed for John Buchanan on 7 March 2011 | |
25 Jun 2012 | AP01 | Appointment of David Ian Resnekov as a director | |
15 Jun 2012 | TM01 | Termination of appointment of John Downing as a director | |
02 May 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
02 May 2012 | CH01 | Director's details changed for Mr Robert Dyrbus on 2 May 2012 | |
13 Jan 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
03 May 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
17 Mar 2011 | AP01 | Appointment of John Buchanan as a director | |
17 Mar 2011 | AP01 | Appointment of David Robert Arnold as a director | |
03 Feb 2011 | TM01 | Termination of appointment of Graham Blashill as a director | |
11 Jan 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
23 Dec 2010 | TM01 | Termination of appointment of Donald Mciver as a director | |
30 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Donald Joseph Mciver on 5 April 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Allan Gordon Russell on 5 April 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Robin Aspinall on 5 April 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Michael Frank Tudor on 5 April 2010 | |
18 Mar 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Allan Gordon Russell on 1 December 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Michael Frank Tudor on 1 December 2009 |