RELIANCE PENSION SCHEME TRUSTEE LIMITED
Company number 01721946
- Company Overview for RELIANCE PENSION SCHEME TRUSTEE LIMITED (01721946)
- Filing history for RELIANCE PENSION SCHEME TRUSTEE LIMITED (01721946)
- People for RELIANCE PENSION SCHEME TRUSTEE LIMITED (01721946)
- More for RELIANCE PENSION SCHEME TRUSTEE LIMITED (01721946)
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) |
---|---|---|---|
05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
28 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
05 Jun 2023 | PSC05 | Change of details for Utmost Life and Pensions Holdings Limited as a person with significant control on 18 June 2020 | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
24 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
25 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
31 Jan 2022 | TM01 | Termination of appointment of Firoz Barry Sanjana as a director on 31 January 2022 | |
01 Nov 2021 | AP02 | Appointment of Law Debenture Pension Trust Corporation Plc as a director on 1 November 2021 | |
14 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
03 Nov 2020 | AP01 | Appointment of Mrs Siobhan Clare Curtis as a director on 3 November 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Prudence Taelo Maseko as a director on 3 November 2020 | |
19 Aug 2020 | AP01 | Appointment of Mr Philip Gray Bowden as a director on 19 August 2020 | |
19 Aug 2020 | TM01 | Termination of appointment of Cara Ann Whatford as a director on 19 August 2020 | |
05 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Jun 2020 | AD01 | Registered office address changed from Utmost House 6 Vale Avenue Tunbridge Wells TN1 1RG England to Rpst Ltd Walton Street Aylesbury HP21 7QW on 18 June 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
12 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
04 Mar 2019 | PSC05 | Change of details for Reliance Life Holdings Limited as a person with significant control on 4 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from Reliance House 6 Vale Avenue Tunbridge Wells Kent TN1 1RG to Utmost House 6 Vale Avenue Tunbridge Wells TN1 1RG on 4 March 2019 | |
09 Nov 2018 | AP01 | Appointment of Miss Prudence Taelo Maseko as a director on 7 November 2018 | |
09 Nov 2018 | AP03 | Appointment of Mr Christopher Mark Utting as a secretary on 7 November 2018 | |
09 Nov 2018 | TM02 | Termination of appointment of Anthony Robert Field as a secretary on 6 November 2018 |