CATERPILLAR DC PENSION TRUST LIMITED
Company number 03908921
- Company Overview for CATERPILLAR DC PENSION TRUST LIMITED (03908921)
- Filing history for CATERPILLAR DC PENSION TRUST LIMITED (03908921)
- People for CATERPILLAR DC PENSION TRUST LIMITED (03908921)
- More for CATERPILLAR DC PENSION TRUST LIMITED (03908921)
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) |
---|---|---|---|
27 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
16 Feb 2018 | TM01 | Termination of appointment of Janette Margaret Nicholls as a director on 31 January 2018 | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with no updates | |
20 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
29 Dec 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
11 Dec 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Paresh Rameshchandra Desai as a director on 12 March 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Paresh Rameshchandra Desai as a director on 19 December 2014 | |
16 Mar 2015 | AP01 | Appointment of Mr Adrian Forrester as a director on 12 March 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Adrian Forrester as a director on 19 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
09 Dec 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
13 Nov 2014 | AP01 | Appointment of Miss Barbara Henry as a director on 12 November 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of David Andrew Entwistle as a director on 11 November 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
30 Dec 2013 | MEM/ARTS | Memorandum and Articles of Association | |
30 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
28 Oct 2013 | AD01 | Registered office address changed from Frank Perkins Way Eastfield Peterborough Cambridgeshire PE1 5NA United Kingdom on 28 October 2013 | |
17 Sep 2013 | AP03 | Appointment of Mrs Jane Wilson as a secretary | |
17 Sep 2013 | TM02 | Termination of appointment of Stephen Robertson as a secretary | |
05 Jun 2013 | AD01 | Registered office address changed from Vfr, Frank Perkins Way Eastfield Peterborough Cambridgeshire PE1 5NA on 5 June 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders |