- Company Overview for CHUBB SECURITY (PENSIONS) LIMITED (00875040)
- Filing history for CHUBB SECURITY (PENSIONS) LIMITED (00875040)
- People for CHUBB SECURITY (PENSIONS) LIMITED (00875040)
- More for CHUBB SECURITY (PENSIONS) LIMITED (00875040)
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) |
---|---|---|---|
25 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
25 Aug 2020 | TM02 | Termination of appointment of Julie Beake as a secretary on 3 April 2020 | |
12 May 2020 | AP01 | Appointment of Barend Jacobus Van Der Merwe as a director on 11 May 2020 | |
12 May 2020 | TM01 | Termination of appointment of Michael Konchan as a director on 11 May 2020 | |
31 Mar 2020 | AP01 | Appointment of Bradley David Nutter as a director on 31 March 2020 | |
31 Mar 2020 | AP01 | Appointment of Michael Konchan as a director on 31 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Joseph Michael Fazzino as a director on 31 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Kenneth Evan Levine as a director on 31 March 2020 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
22 Aug 2019 | PSC05 | Change of details for Chubb International Holdings Limited as a person with significant control on 27 September 2017 | |
16 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Nov 2018 | AP01 | Appointment of Joseph Fazzino as a director on 14 November 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Robin Diamonte as a director on 14 November 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
26 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 May 2018 | AP03 | Appointment of Julie Beake as a secretary on 31 May 2018 | |
31 May 2018 | TM02 | Termination of appointment of Mark Bellm as a secretary on 31 May 2018 | |
11 Oct 2017 | AD01 | Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to Pentagon House Sir Frank Whittle Road Derby DE21 4XA on 11 October 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
04 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 4 September 2017 | |
01 Sep 2017 | PSC02 | Notification of Chubb International Holdings Limited as a person with significant control on 6 April 2016 | |
18 Aug 2017 | CH01 | Director's details changed for Mr Warwick Jones on 10 July 2017 | |
26 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Apr 2017 | AP01 | Appointment of Andrew Rishman as a director on 22 March 2017 | |
25 Aug 2016 | CH01 | Director's details changed for Mr Warwick Jones on 11 July 2016 |