ACNIELSEN (UK) PENSION PLAN TRUST LIMITED
Company number 03322950
- Company Overview for ACNIELSEN (UK) PENSION PLAN TRUST LIMITED (03322950)
- Filing history for ACNIELSEN (UK) PENSION PLAN TRUST LIMITED (03322950)
- People for ACNIELSEN (UK) PENSION PLAN TRUST LIMITED (03322950)
- More for ACNIELSEN (UK) PENSION PLAN TRUST LIMITED (03322950)
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 Feb 2020 | AA | Total exemption full accounts made up to 5 April 2019 | |
22 Jan 2020 | AP01 | Appointment of Ian Murray Campbell as a director on 9 January 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Robert John Buckeldee as a director on 31 December 2019 | |
09 Dec 2019 | AP01 | Appointment of Alison Claire Timman as a director on 1 December 2019 | |
05 Sep 2019 | AP01 | Appointment of Maxine Louise Slater as a director on 3 September 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Mrs Rosalind Anne Allison-Calvert on 11 March 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Peter Richard Lumley Smith as a director on 28 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 5 April 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of Ross John Stoddart as a director on 31 December 2018 | |
17 May 2018 | AD01 | Registered office address changed from Ac Nielsen House London Road Headington Oxford OX3 9RX to Ac Nielsen House John Smith Drive Oxford Oxfordshire OX4 2WB on 17 May 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
19 Feb 2018 | AD02 | Register inspection address has been changed from 38 Hertford Street London W1J 7SG England to 5 Stratford Place London W1C 1AX | |
09 Jan 2018 | AA | Total exemption full accounts made up to 5 April 2017 | |
08 Jan 2018 | AP01 | Appointment of Mr Richard Minton Cowdrey as a director on 2 January 2018 | |
05 Jan 2018 | AP01 | Appointment of Mr Michael Robin Watkins as a director on 2 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Robert Clayton as a director on 31 December 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of David Timberlake as a director on 26 August 2017 | |
22 Aug 2017 | CH04 | Secretary's details changed for Cosec Services Limited on 22 August 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
08 Feb 2016 | AA | Total exemption full accounts made up to 5 April 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr David Timberlake as a director on 9 September 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Sandra Margaret Nash as a director on 9 September 2015 |