Advanced company searchLink opens in new window

THE TENNECO AUTOMOTIVE (UK) PENSION SCHEME TRUSTEE LIMITED

Company number 04133348

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013