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)
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Jul 2013 TM02 Termination of appointment of Clare Mcguinness as a secretary
09 Jul 2013 AP03 Appointment of Brigitte Zaza as a secretary
09 Jul 2013 AD02 Register inspection address has been changed
29 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
29 Nov 2012 TM02 Termination of appointment of Stuart Hyder as a secretary
29 Nov 2012 AP03 Appointment of Clare Mcguinness as a secretary
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Sep 2012 AP01 Appointment of Mr Rex Jason Mitchell as a director
21 Sep 2012 TM01 Termination of appointment of Robert Gordon as a director
03 Sep 2012 AP01 Appointment of Mr Stuart Henry Hyder as a director
03 Sep 2012 TM01 Termination of appointment of Richard Brown as a director
19 Dec 2011 AP01 Appointment of Duncan Robert Mcnair as a director
19 Dec 2011 TM01 Termination of appointment of Angela Bayley as a director
03 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Jun 2011 AP01 Appointment of David Mercer Poulter as a director
24 Jun 2011 AP01 Appointment of Leonard Philip Magrill as a director
16 Jun 2011 TM01 Termination of appointment of William Dennison as a director
14 Jun 2011 TM01 Termination of appointment of Robert Davies as a director
05 Jan 2011 TM01 Termination of appointment of Ian Booker as a director
05 Jan 2011 AP01 Appointment of Geoffrey Paul Freter as a director
22 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
11 Nov 2010 CH03 Secretary's details changed for Mr Stuart Henry Hyder on 30 October 2010
11 Nov 2010 CH01 Director's details changed for Ted Tadeusz Socha on 30 October 2010