E.B.S. PENSIONEER TRUSTEES LIMITED
Company number 01444547
- Company Overview for E.B.S. PENSIONEER TRUSTEES LIMITED (01444547)
- Filing history for E.B.S. PENSIONEER TRUSTEES LIMITED (01444547)
- People for E.B.S. PENSIONEER TRUSTEES LIMITED (01444547)
- Charges for E.B.S. PENSIONEER TRUSTEES LIMITED (01444547)
- Registers for E.B.S. PENSIONEER TRUSTEES LIMITED (01444547)
- More for E.B.S. PENSIONEER TRUSTEES LIMITED (01444547)
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
|
|
16 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
23 Sep 2014 | AA | Full accounts made up to 31 March 2014 |