CHEVRON UK PENSION TRUSTEE LIMITED
Company number 00896161
- Company Overview for CHEVRON UK PENSION TRUSTEE LIMITED (00896161)
- Filing history for CHEVRON UK PENSION TRUSTEE LIMITED (00896161)
- People for CHEVRON UK PENSION TRUSTEE LIMITED (00896161)
- Registers for CHEVRON UK PENSION TRUSTEE LIMITED (00896161)
- More for CHEVRON UK PENSION TRUSTEE LIMITED (00896161)
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) |
---|---|---|---|
03 Nov 2020 | TM01 | Termination of appointment of Taryn Lee Shawstad as a director on 1 November 2020 | |
14 Oct 2020 | AP01 | Appointment of Ms Beth Ann Claar as a director on 1 October 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of Irene Jane Melitas as a director on 30 September 2020 | |
09 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Nov 2019 | AP03 | Appointment of Ms Romella Manning-Brown as a secretary on 18 November 2019 | |
21 Nov 2019 | TM02 | Termination of appointment of Ashley Joseph Aroha Sanders as a secretary on 18 November 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
20 Sep 2019 | AP01 | Appointment of Mr Andrew Redvers John Clitheroe as a director on 20 September 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Michael Curry as a director on 20 September 2019 | |
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 Jul 2019 | CH01 | Director's details changed for Mr Simon John Owens on 30 July 2019 | |
19 Feb 2019 | AP01 | Appointment of Mr John Gregor Cameron as a director on 19 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Mark Andrew Knights as a director on 19 February 2019 | |
30 Nov 2018 | AP03 | Appointment of Mr Ashley Joseph Aroha Sanders as a secretary on 29 November 2018 | |
30 Nov 2018 | TM02 | Termination of appointment of Romella Manning-Brown as a secretary on 29 November 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
19 Sep 2018 | AP01 | Appointment of Mr William Alan Dennison as a director on 18 June 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Leonard Philip Magrill as a director on 18 June 2018 | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Dec 2017 | TM02 | Termination of appointment of Simon John Owens as a secretary on 12 December 2017 | |
13 Dec 2017 | AP03 | Appointment of Ms Romella Manning-Brown as a secretary on 12 December 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
06 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Nov 2016 | AD02 | Register inspection address has been changed from 1 Westferry Circus London E14 4HA England to 1 Westferry Circus London E14 4HA |