Advanced company searchLink opens in new window

RENTOKIL INITIAL PENSION TRUSTEE LIMITED

Company number 00636343

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)
17 Jul 2024 AA Accounts for a dormant company made up to 31 March 2024
08 Apr 2024 AP03 Appointment of Mr James Robert Anthony Gordon as a secretary on 1 April 2024
08 Apr 2024 TM02 Termination of appointment of Catherine Stead as a secretary on 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
18 Dec 2023 TM01 Termination of appointment of Shazia Ojla as a director on 14 December 2023
17 Aug 2023 AP03 Appointment of Ms Catherine Stead as a secretary on 31 May 2023
17 Aug 2023 TM02 Termination of appointment of Debra Anne Hayes as a secretary on 31 May 2023
17 Aug 2023 TM01 Termination of appointment of Paul Griffiths as a director on 31 May 2023
17 Aug 2023 TM01 Termination of appointment of William James Goldsmith as a director on 31 May 2023
17 Aug 2023 TM01 Termination of appointment of Christopher Thomas Pearce as a director on 31 May 2023
17 Aug 2023 TM01 Termination of appointment of Richard Edward Carlisle as a director on 31 May 2023
17 Aug 2023 TM01 Termination of appointment of Gareth Trevor Brown as a director on 31 May 2023
04 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
01 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
21 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
01 Apr 2021 PSC05 Change of details for Rentokil Initial (1896) Limited as a person with significant control on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB to Compass House Manor Royal Crawley West Sussex RH10 9PY on 1 April 2021
03 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
17 Dec 2020 CH01 Director's details changed for Shazia Ojla on 17 December 2020
17 Dec 2020 CH01 Director's details changed for Brian Stokell on 17 December 2020
17 Dec 2020 CH01 Director's details changed for Mr Paul Griffiths on 17 December 2020
17 Dec 2020 CH01 Director's details changed for Mr William James Goldsmith on 17 December 2020