Advanced company searchLink opens in new window

TOMKINS PENSION TRUSTEES LIMITED

Company number 00360790

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Mar 2017 TM01 Termination of appointment of Julia Shaw as a director on 24 February 2017
24 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
12 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
11 Oct 2016 AA Accounts for a dormant company made up to 2 January 2016
21 Jun 2016 CH01 Director's details changed for Peter Wilkinson on 1 November 2011
15 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 225,888
28 Sep 2015 AA Accounts for a dormant company made up to 3 January 2015
08 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 225,888
24 Nov 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 4 September 2014
24 Nov 2014 TM02 Termination of appointment of Elizabeth Honor Lewzey as a secretary on 4 September 2014
24 Nov 2014 AD01 Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU England to 11 Old Jewry 7Th Floor London EC2R 8DU on 24 November 2014
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Sep 2014 AD01 Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 18 September 2014
10 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 225,888
13 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
12 Dec 2012 AP03 Appointment of Elizabeth Honor Lewzey as a secretary
12 Dec 2012 TM02 Termination of appointment of Michael John Hopster as a secretary
04 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
09 Nov 2011 AP01 Appointment of Peter Wilkinson as a director
09 Nov 2011 TM01 Termination of appointment of Mark Smith as a director
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Jul 2011 AD01 Registered office address changed from East Putnet House 84 Upper Richmond Road London SW15 2ST on 8 July 2011
24 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders