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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
08 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
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
|