CHUBB SAFES PENSION TRUSTEES LIMITED
Company number 04008087
- Company Overview for CHUBB SAFES PENSION TRUSTEES LIMITED (04008087)
- Filing history for CHUBB SAFES PENSION TRUSTEES LIMITED (04008087)
- People for CHUBB SAFES PENSION TRUSTEES LIMITED (04008087)
- More for CHUBB SAFES PENSION TRUSTEES LIMITED (04008087)
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 Dec 2018 | AA | Accounts for a dormant company made up to 1 April 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
05 Jan 2018 | AA | Accounts for a dormant company made up to 1 April 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
03 Jul 2017 | TM01 | Termination of appointment of Peter Kenneth Matthews as a director on 30 June 2016 | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 1 April 2016 | |
04 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
15 Apr 2016 | AP01 | Appointment of Christian Gumaelius as a director on 15 April 2016 | |
14 Apr 2016 | AP01 | Appointment of Mrs Natasha Louise Coates as a director on 14 April 2016 | |
10 Mar 2016 | TM02 | Termination of appointment of Christine Tracy Cooper as a secretary on 10 March 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Anthony James Gibbons as a director on 10 March 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Christine Tracy Cooper as a director on 10 March 2016 | |
17 Dec 2015 | AA | Accounts for a dormant company made up to 1 April 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
15 Dec 2014 | AA | Accounts for a dormant company made up to 1 April 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | CH01 | Director's details changed for Mrs Christine Tracy Cooper on 19 June 2014 | |
24 Jul 2014 | CH01 | Director's details changed for Mr Richard Paul Baker on 26 March 2014 | |
24 Jul 2014 | CH01 | Director's details changed for Mr Richard Paul Baker on 26 March 2014 | |
19 Dec 2013 | AA | Accounts for a dormant company made up to 1 April 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
31 Dec 2012 | AA | Accounts for a dormant company made up to 1 April 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
04 Jul 2012 | AD01 | Registered office address changed from Po Box 61 Woden Road Wolverhampton WV10 0BY on 4 July 2012 | |
19 Oct 2011 | AA | Accounts for a dormant company made up to 1 April 2011 |