Advanced company searchLink opens in new window

CHEVRON UK PENSION TRUSTEE LIMITED

Company number 00896161

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)
02 Nov 2016 AD03 Register(s) moved to registered inspection location 1 Westferry Circus London E14 4HA
02 Nov 2016 AD03 Register(s) moved to registered inspection location 1 Westferry Circus London E14 4HA
02 Nov 2016 AD02 Register inspection address has been changed to 1 Westferry Circus London E14 4HA
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Sep 2016 TM01 Termination of appointment of Jeremy David Skedge as a director on 23 June 2016
18 Jul 2016 AP01 Appointment of Mr Michael Curry as a director on 1 July 2016
06 May 2016 AP01 Appointment of Ms Irene Jane Melitas as a director on 1 May 2016
05 May 2016 AP01 Appointment of Mr Mark Andrew Knights as a director on 1 May 2016
05 May 2016 TM01 Termination of appointment of Duncan Robert Mcnair as a director on 1 May 2016
05 May 2016 TM01 Termination of appointment of Rex Jason Mitchell as a director on 1 May 2016
17 Nov 2015 AP01 Appointment of Mr Simon John Owens as a director on 11 November 2015
17 Nov 2015 TM01 Termination of appointment of Ted Tadeusz Socha as a director on 11 November 2015
02 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
19 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jul 2014 TM01 Termination of appointment of Geoffrey Freter as a director
08 Jul 2014 AP01 Appointment of Jeremy David Skedge as a director
18 Nov 2013 AP03 Appointment of Simon John Owens as a secretary
18 Nov 2013 TM02 Termination of appointment of Brigitte Zaza as a secretary
13 Nov 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Stewart Wright
08 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
21 Oct 2013 TM01 Termination of appointment of Stuart Hyder as a director
21 Oct 2013 AP01 Appointment of Stewart William Wright as a director
  • ANNOTATION A second filed AP01 was registered on 13/11/2013