TOWERS PERRIN (UK) TRUSTEE COMPANY LIMITED
Company number 01965795
- Company Overview for TOWERS PERRIN (UK) TRUSTEE COMPANY LIMITED (01965795)
- Filing history for TOWERS PERRIN (UK) TRUSTEE COMPANY LIMITED (01965795)
- People for TOWERS PERRIN (UK) TRUSTEE COMPANY LIMITED (01965795)
- More for TOWERS PERRIN (UK) TRUSTEE COMPANY LIMITED (01965795)
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 Apr 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
05 Apr 2019 | CH01 | Director's details changed for Mr Paul Barton on 5 April 2019 | |
05 Apr 2019 | CH01 | Director's details changed for Mr John Paul Augeri on 5 April 2019 | |
18 Jul 2018 | AP03 | Appointment of Miss Liza Tamla Sinclair as a secretary on 2 July 2018 | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
08 Feb 2018 | TM02 | Termination of appointment of Scott James Manning as a secretary on 7 February 2018 | |
26 Jun 2017 | CH01 | Director's details changed for Mr John Paul Augeri on 22 June 2017 | |
31 Mar 2017 | CH03 | Secretary's details changed for Mr Scott James Manning on 27 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
16 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
07 Mar 2017 | TM02 | Termination of appointment of John David Kennedy as a secretary on 22 February 2017 | |
07 Mar 2017 | AP03 | Appointment of Mr Scott James Manning as a secretary on 22 February 2017 | |
23 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | AD04 | Register(s) moved to registered office address Watson House London Road Reigate Surrey RH2 9PQ | |
06 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
22 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
17 Apr 2014 | AD02 | Register inspection address has been changed | |
17 Apr 2014 | AD01 | Registered office address changed from 71 High Holborn London WC1V 6TP on 17 April 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
14 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
13 Nov 2013 | TM01 | Termination of appointment of Anthony Strachan as a director | |
24 Oct 2013 | AP01 | Appointment of Mr John Paul Augeri as a director |