J.P. MORGAN PENSION TRUSTEES LIMITED
Company number 03311083
- Company Overview for J.P. MORGAN PENSION TRUSTEES LIMITED (03311083)
- Filing history for J.P. MORGAN PENSION TRUSTEES LIMITED (03311083)
- People for J.P. MORGAN PENSION TRUSTEES LIMITED (03311083)
- Registers for J.P. MORGAN PENSION TRUSTEES LIMITED (03311083)
- More for J.P. MORGAN PENSION TRUSTEES LIMITED (03311083)
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 Jul 2020 | TM01 | Termination of appointment of Graham Wakely Ball as a director on 1 July 2020 | |
06 May 2020 | RESOLUTIONS |
Resolutions
|
|
06 May 2020 | MA | Memorandum and Articles of Association | |
06 May 2020 | CC04 | Statement of company's objects | |
14 Apr 2020 | TM01 | Termination of appointment of James Gareth Haynes as a director on 1 April 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
03 Jan 2020 | AP01 | Appointment of Sherene Ban as a director on 1 January 2020 | |
02 Jan 2020 | AP01 | Appointment of Louise Kooy-Henckel as a director on 1 January 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Ann Beresford Cranmer as a director on 9 December 2019 | |
02 Jan 2020 | TM01 | Termination of appointment of Klaus Diederichs as a director on 9 December 2019 | |
02 Jan 2020 | TM01 | Termination of appointment of Paul Terrence Bateman as a director on 9 December 2019 | |
17 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 May 2019 | AP04 | Appointment of Abogado Nominees Limited as a secretary on 23 January 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
24 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Jun 2018 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
20 Jun 2018 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
20 Jun 2018 | TM02 | Termination of appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 19 June 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Jun 2016 | CH01 | Director's details changed for James Gareth Haynes on 31 March 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Ann Beresford Cranmer on 11 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|