- Company Overview for MEREDITH PENSION TRUSTEE LIMITED (03469531)
- Filing history for MEREDITH PENSION TRUSTEE LIMITED (03469531)
- People for MEREDITH PENSION TRUSTEE LIMITED (03469531)
- More for MEREDITH PENSION TRUSTEE LIMITED (03469531)
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
|
|
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
|
|
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 |