- Company Overview for XEROX PENSIONS LIMITED (01016275)
- Filing history for XEROX PENSIONS LIMITED (01016275)
- People for XEROX PENSIONS LIMITED (01016275)
- Charges for XEROX PENSIONS LIMITED (01016275)
- More for XEROX PENSIONS LIMITED (01016275)
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) |
---|---|---|---|
23 Oct 2019 | AD01 | Registered office address changed from , Riverview Oxford Road, Uxbridge, Middlesex, UB8 1HS, England to C/O Muse Advisory Kd Tower, Suite 10 the Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 23 October 2019 | |
19 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
08 Mar 2019 | TM02 | Termination of appointment of Paul Terence Hopkins as a secretary on 1 March 2019 | |
08 Mar 2019 | AP04 | Appointment of Muse Advisory Limited as a secretary on 1 March 2019 | |
01 Aug 2018 | AP01 | Appointment of Mr Ashley Arnold Ford as a director on 1 August 2018 | |
27 Mar 2018 | CH03 | Secretary's details changed for Paul Terence Hopkins on 1 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
26 Mar 2018 | TM01 | Termination of appointment of Shefalika Mehta as a director on 31 January 2018 | |
26 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr Malcolm John Mitchell as a director on 21 September 2017 | |
04 Oct 2017 | TM02 | Termination of appointment of Clara Olayinka Johnson as a secretary on 4 October 2017 | |
04 Oct 2017 | AP01 | Appointment of Mr Stuart William Kirk as a director on 3 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Carol Ann Mcfate as a director on 2 October 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Robert Hugh Thomas as a director on 20 September 2017 | |
04 Jul 2017 | AP01 | Appointment of Mrs Lisa Jane Tucker as a director on 1 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Sarah Jane Bradstock as a director on 30 June 2017 | |
23 May 2017 | AD01 | Registered office address changed from , C/O Clara Johnson, Bridge House Oxford Road, Uxbridge, Middlesex, UB8 1HS, England to C/O Muse Advisory Kd Tower, Suite 10 the Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 23 May 2017 | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Mar 2017 | CS01 |
28/02/17 Statement of Capital gbp 100
|
|
03 Mar 2017 | MA | Memorandum and Articles of Association | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | AP01 | Appointment of Mrs Shefalika Mehta as a director on 1 January 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Jacqueline Dove as a director on 31 December 2016 | |
06 Jun 2016 | AP01 | Appointment of Ms Carol Ann Mcfate as a director on 1 May 2016 |