- Company Overview for TOMKINS PENSION TRUSTEES LIMITED (00360790)
- Filing history for TOMKINS PENSION TRUSTEES LIMITED (00360790)
- People for TOMKINS PENSION TRUSTEES LIMITED (00360790)
- More for TOMKINS PENSION TRUSTEES LIMITED (00360790)
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
|
|
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
|
|
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
|
|
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 |