EXPERIAN RETIREMENT SAVINGS TRUSTEES LIMITED
Company number 03484400
- Company Overview for EXPERIAN RETIREMENT SAVINGS TRUSTEES LIMITED (03484400)
- Filing history for EXPERIAN RETIREMENT SAVINGS TRUSTEES LIMITED (03484400)
- People for EXPERIAN RETIREMENT SAVINGS TRUSTEES LIMITED (03484400)
- More for EXPERIAN RETIREMENT SAVINGS TRUSTEES LIMITED (03484400)
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) |
---|---|---|---|
17 Dec 2018 | AP01 | Appointment of Ms Alison Sharp as a director on 23 October 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Denise Elaine Sefton as a director on 23 January 2018 | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Jun 2017 | AP01 | Appointment of Ms Catherine Emma Jones as a director on 19 April 2017 | |
24 Feb 2017 | AUD | Auditor's resignation | |
17 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
24 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Max Christian Firth as a director on 19 August 2016 | |
12 Aug 2016 | AP01 | Appointment of Ms Katharine Victoria Walden as a director on 23 June 2016 | |
21 Mar 2016 | AP01 | Appointment of Ms Denise Elaine Sefton as a director on 8 March 2016 | |
21 Mar 2016 | TM01 | Termination of appointment of Amanda Jane Reid as a director on 31 December 2015 | |
21 Mar 2016 | TM01 | Termination of appointment of David Bellamy as a director on 8 January 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | AP01 | Appointment of Mr Antony Jonathan Ward Barnes as a director on 15 July 2015 | |
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Antony Jonathan Ward Barnes as a director on 30 June 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Antony Jonathan Ward Barnes as a director on 30 June 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of David Morris as a director on 31 March 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | AD01 | Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ to The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ on 22 December 2014 | |
16 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Mar 2014 | AP01 | Appointment of Mr Max Christian Firth as a director | |
20 Mar 2014 | TM01 | Termination of appointment of Michael Mckee as a director |