THE TENNECO AUTOMOTIVE (UK) PENSION SCHEME TRUSTEE LIMITED
Company number 04133348
- Company Overview for THE TENNECO AUTOMOTIVE (UK) PENSION SCHEME TRUSTEE LIMITED (04133348)
- Filing history for THE TENNECO AUTOMOTIVE (UK) PENSION SCHEME TRUSTEE LIMITED (04133348)
- People for THE TENNECO AUTOMOTIVE (UK) PENSION SCHEME TRUSTEE LIMITED (04133348)
- Registers for THE TENNECO AUTOMOTIVE (UK) PENSION SCHEME TRUSTEE LIMITED (04133348)
- More for THE TENNECO AUTOMOTIVE (UK) PENSION SCHEME TRUSTEE LIMITED (04133348)
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) |
---|---|---|---|
01 Jun 2021 | AD02 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | |
01 Jun 2021 | AD01 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to S4C Building Parc Ty Glas Llanishen Cardiff CF14 5DU on 1 June 2021 | |
06 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
29 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Aug 2020 | TM01 | Termination of appointment of David Edward Ryder as a director on 9 June 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
16 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
04 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 May 2017 | AP01 | Appointment of Mrs Urszula Jadwiga Kitchen as a director on 15 November 2016 | |
19 May 2017 | AP01 | Appointment of Mrs Carol Avril Jones as a director on 1 January 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | CH01 | Director's details changed for David Edward Ryder on 23 December 2015 | |
06 Nov 2015 | AD01 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 7 Albemarle Street London W1S 4HQ on 6 November 2015 | |
26 Oct 2015 | TM02 | Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015 | |
04 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Sep 2015 | AP01 | Appointment of Paul Dudley Novas as a director on 27 May 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of John Kunz as a director on 27 May 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Ian Nicholas Ellaby as a director on 26 January 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
17 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |