Advanced company searchLink opens in new window

CBML PENSION TRUSTEES LIMITED

Company number 02654782

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)
06 Jun 2018 AD01 Registered office address changed from C/O C/O Mayr-Melnhof Cartonboard Uk Ltd Bourne House Bourne Close Calcot Reading RG31 7BS to C/O Mayr-Melnhof Cartonboard Uk Ltd Unit 10 Brunel Road Theale, Reading Berkshire RG7 4AB on 6 June 2018
24 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
02 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
25 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
13 Jun 2016 CH01 Director's details changed for Edward James Mason on 13 June 2016
13 Jun 2016 CH01 Director's details changed for Mr Robert Phillip Dewey on 13 June 2016
13 Jun 2016 CH01 Director's details changed for Philip Edward Brazier on 13 June 2016
10 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
20 Apr 2015 AP01 Appointment of Mr. Thomas Werk as a director on 26 March 2015
20 Apr 2015 TM01 Termination of appointment of Oliver Schumy as a director on 26 March 2015
22 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
21 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
15 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
18 Jun 2012 CH01 Director's details changed for Jane Susie Harvey on 18 June 2012
18 Jun 2012 CH01 Director's details changed for David Silhavy on 18 June 2012
18 Jun 2012 CH01 Director's details changed for Mr John Charles Tomkins on 18 June 2012
12 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Jun 2011 CH01 Director's details changed for Dr Oliver Schumy on 31 May 2011
17 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
17 Jun 2011 CH01 Director's details changed for Dr Oliver Schumy on 9 September 2010