- Company Overview for AON UK TRUSTEES LIMITED (03881169)
- Filing history for AON UK TRUSTEES LIMITED (03881169)
- People for AON UK TRUSTEES LIMITED (03881169)
- Charges for AON UK TRUSTEES LIMITED (03881169)
- More for AON UK TRUSTEES LIMITED (03881169)
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) |
---|---|---|---|
30 May 2018 | AP02 | Appointment of Kb Independent Trustees Limited as a director on 1 May 2018 | |
30 May 2018 | AP01 | Appointment of Mr Andrew Stephen Mckinnon as a director on 1 May 2018 | |
30 May 2018 | TM01 | Termination of appointment of Andrew Patrick Kieran as a director on 1 May 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of David James Hardern as a director on 30 April 2018 | |
27 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Feb 2018 | TM01 | Termination of appointment of Laurence Anthony White as a director on 15 February 2018 | |
02 Jan 2018 | AP01 | Appointment of Ms Lindsey Elizabeth Doud as a director on 1 January 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of Steven Robert Bennett as a director on 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
04 Oct 2017 | AP01 | Appointment of Andrew Patrick Kieran as a director on 2 October 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of David Gowan Burton as a director on 30 September 2017 | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 May 2017 | AD04 | Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN | |
18 May 2017 | AP01 | Appointment of Laurence Anthony White as a director on 2 May 2017 | |
20 Jan 2017 | AP01 | Appointment of Ms Nicola Ann Cull as a director on 1 January 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Justin Dygert as a director on 31 December 2016 | |
20 Jan 2017 | TM01 | Termination of appointment of Ian Alexander Culley as a director on 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
10 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Jan 2016 | AP01 | Appointment of Miss Alison Cain as a director on 25 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | CH04 | Secretary's details changed for Cosec 2000 Limited on 1 October 2009 | |
02 Nov 2015 | CH01 | Director's details changed for David James Hardern on 13 July 2015 | |
02 Nov 2015 | CH01 | Director's details changed for Justin Dygert on 13 July 2015 |