Advanced company searchLink opens in new window

E.B.S. PENSIONEER TRUSTEES LIMITED

Company number 01444547

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)
15 Mar 2018 AP01 Appointment of Mrs Sarah Jane Nightingale as a director on 13 March 2018
15 Mar 2018 AP01 Appointment of Mrs Lucy Victoria Hilaria Matthews as a director on 13 March 2018
15 Mar 2018 AP01 Appointment of Mr Paul Downing as a director on 13 March 2018
13 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
13 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
27 Jun 2017 PSC02 Notification of Embark Group Limited as a person with significant control on 31 May 2017
27 Jun 2017 PSC07 Cessation of Charles Stanley Group Plc as a person with significant control on 31 May 2017
27 Jun 2017 AD01 Registered office address changed from 55 Bishopsgate London EC2N 3AS United Kingdom to 100 Cannon Street London EC4N 6EU on 27 June 2017
19 Jun 2017 TM01 Termination of appointment of Michael Raymond Ian Lilwall as a director on 31 May 2017
19 Jun 2017 TM01 Termination of appointment of Michael Raymond Ian Lilwall as a director on 31 May 2017
19 Jun 2017 AP01 Appointment of Mr Vincent Philippe Francois Cambonie as a director on 6 June 2017
19 Jun 2017 AP03 Appointment of Ms Afshan Rathore as a secretary on 6 June 2017
19 Jun 2017 TM02 Termination of appointment of Julie Ung as a secretary on 31 May 2017
05 Apr 2017 TM01 Termination of appointment of Dennis Graham Goodship as a director on 4 April 2017
05 Apr 2017 AP01 Appointment of Mr James Tomlin as a director on 3 April 2017
01 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Nov 2016 CH03 Secretary's details changed for Julie Ung on 1 November 2016
25 Oct 2016 AD01 Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016
22 Oct 2016 MR04 Satisfaction of charge 75 in full
07 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
17 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
30 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,000
16 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2,000
23 Sep 2014 AA Full accounts made up to 31 March 2014