- Company Overview for AIB PENSIONS UK LIMITED (02692868)
- Filing history for AIB PENSIONS UK LIMITED (02692868)
- People for AIB PENSIONS UK LIMITED (02692868)
- Charges for AIB PENSIONS UK LIMITED (02692868)
- More for AIB PENSIONS UK LIMITED (02692868)
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) |
---|---|---|---|
11 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
05 Feb 2019 | AD01 | Registered office address changed from C/O Inside Pensions 54-56 Victoria Street 3rd Floor St Albans Herts AL1 3HZ to First Floor, Trident House, 42-48 Victoria Street St. Albans Hertfordshire AL1 3HZ on 5 February 2019 | |
26 Jul 2018 | TM01 | Termination of appointment of Sharon Patricia Mcauley as a director on 30 June 2018 | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
29 Dec 2016 | MR01 | Registration of charge 026928680001, created on 22 December 2016 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
25 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | AP01 | Appointment of Mr Rohan David Worrall as a director on 1 August 2014 | |
18 Mar 2015 | CH01 | Director's details changed for Robin David Bell on 2 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Joseph William Magee as a director on 12 March 2015 | |
19 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
26 Mar 2014 | AD01 | Registered office address changed from 6 Victoria Street St. Albans Hertfordshire AL1 3JB England on 26 March 2014 | |
25 Mar 2014 | CH01 | Director's details changed for Mr John Henry O'kane on 31 December 2013 | |
25 Mar 2014 | CH01 | Director's details changed for Sharon Patricia Mcauley on 2 March 2014 | |
02 Dec 2013 | AD01 | Registered office address changed from 51 Belmont Road Uxbridge Middlesex UB8 1RZ United Kingdom on 2 December 2013 | |
06 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 21 October 2013
|
|
03 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders |