Advanced company searchLink opens in new window

MEREDITH PENSION TRUSTEE LIMITED

Company number 03469531

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)
22 Oct 2020 TM01 Termination of appointment of Joseph Henry Ceryanec as a director on 31 March 2020
09 Sep 2020 AP04 Appointment of Vistra Cosec Limited as a secretary on 8 July 2020
09 Sep 2020 AD01 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 9 September 2020
16 Apr 2020 TM01 Termination of appointment of a director
12 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
14 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
31 May 2019 TM01 Termination of appointment of Linda Mary Genower as a director on 20 November 2018
22 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
20 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-20
20 Dec 2018 AP01 Appointment of Mr Stephen John May as a director on 14 November 2018
20 Dec 2018 CH02 Director's details changed for Ross Trustees Services Limited on 5 March 2018
20 Dec 2018 AD01 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 December 2018
20 Dec 2018 AD01 Registered office address changed from 3rd Floor 161 Marsh Wall London E14 9AP England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 December 2018
14 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
12 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
04 May 2018 AP01 Appointment of Mr. John Stanley Zieser as a director on 1 May 2018
04 May 2018 AP01 Appointment of Mr. Kevin Michael Wagner as a director on 1 May 2018
04 May 2018 AP01 Appointment of Mr. Joseph Henry Ceryanec as a director on 1 May 2018
02 May 2018 TM01 Termination of appointment of Michael Taylor as a director on 1 May 2018
25 Apr 2018 TM01 Termination of appointment of Patricia Jane Ward as a director on 21 March 2018
25 Apr 2018 TM01 Termination of appointment of Lesley Swarbrick as a director on 29 March 2018
25 Apr 2018 TM01 Termination of appointment of Adrian John Hughes as a director on 12 April 2018
25 Apr 2018 TM01 Termination of appointment of Shireen Sivalingam as a director on 27 February 2018
28 Feb 2018 PSC07 Cessation of Time Inc. (Uk) Ltd as a person with significant control on 22 February 2018
28 Feb 2018 PSC02 Notification of International Publishing Corporation Limited as a person with significant control on 22 February 2018