- Company Overview for REXEL UK PENSION TRUSTEES LIMITED (01096694)
- Filing history for REXEL UK PENSION TRUSTEES LIMITED (01096694)
- People for REXEL UK PENSION TRUSTEES LIMITED (01096694)
- More for REXEL UK PENSION TRUSTEES LIMITED (01096694)
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) |
---|---|---|---|
13 Feb 2019 | AP01 | Appointment of Mr Ufuk Hasan as a director on 8 February 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
14 Jan 2019 | TM01 | Termination of appointment of William Alexander as a director on 28 November 2018 | |
29 Nov 2018 | AP01 | Appointment of Mr Ian Rudkin as a director on 29 October 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Michael David Bruce as a director on 22 May 2018 | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Aug 2018 | TM02 | Termination of appointment of Jo Buchanan as a secretary on 18 July 2018 | |
01 Mar 2018 | AP03 | Appointment of Jo Buchanan as a secretary on 1 November 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Sep 2017 | TM01 | Termination of appointment of Lissa Joanne Davis as a director on 12 May 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
01 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Aug 2016 | AP01 | Appointment of Mrs Lissa Joanne Davis as a director on 1 July 2016 | |
11 May 2016 | AD01 | Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS to Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ on 11 May 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Eric Stanley Jacoby as a director on 16 March 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
24 Dec 2015 | AP01 | Appointment of Mr Neil Scrivens as a director on 1 October 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Carol Holmes as a director on 30 November 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Guy Henshaw as a director on 18 December 2015 | |
06 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Aug 2015 | TM01 | Termination of appointment of Timothy John Clark as a director on 6 August 2015 | |
05 May 2015 | AP01 | Appointment of Mr Guy Henshaw as a director on 28 April 2015 | |
05 May 2015 | TM01 | Termination of appointment of Neil Michael Croxson as a director on 28 April 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|