THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
Company number 03267461
- Company Overview for THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. (03267461)
- Filing history for THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. (03267461)
- People for THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. (03267461)
- More for THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. (03267461)
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) |
---|---|---|---|
09 Feb 2016 | TM01 | Termination of appointment of John Martin Nestor as a director on 31 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
17 May 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Apr 2015 | AP01 | Appointment of Ms Victoria Claire Paramour as a director on 22 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Richard William Main as a director on 30 April 2015 | |
10 Dec 2014 | CH01 | Director's details changed for David Paul Kidd on 10 December 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Inderpreet Singh Dhingra as a director on 7 October 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
03 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | TM01 | Termination of appointment of Edward Stanley Thomas as a director on 31 October 2014 | |
30 Oct 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
25 Sep 2014 | CH01 | Director's details changed for Philip John Gillett on 10 September 2014 | |
19 May 2014 | AA | Accounts made up to 31 December 2013 | |
28 Jan 2014 | AP01 | Appointment of Mr Gerard Patrick Degaute as a director | |
08 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
17 Oct 2013 | TM01 | Termination of appointment of Donald Hay as a director | |
22 Jul 2013 | AP01 | Appointment of Mr Andrew John Parker as a director | |
15 Jul 2013 | TM01 | Termination of appointment of Simone Lavelle as a director | |
19 Jun 2013 | AA | Accounts made up to 31 December 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
20 Sep 2012 | AP01 | Appointment of Mr John Martin Nestor as a director | |
06 Jun 2012 | AP01 | Appointment of Simone Gerarda Johanna Lavelle as a director | |
23 May 2012 | AA | Accounts made up to 31 December 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
18 Aug 2011 | CH01 | Director's details changed for Susan Jane Timbrell on 18 August 2011 |