SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED
Company number 05718984
- Company Overview for SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED (05718984)
- Filing history for SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED (05718984)
- People for SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED (05718984)
- More for SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED (05718984)
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) |
---|---|---|---|
21 Jan 2020 | AP03 | Appointment of Mrs Karen Joanne Mckay as a secretary on 31 December 2019 | |
21 Jan 2020 | TM02 | Termination of appointment of Christina Ann Hankin as a secretary on 31 December 2019 | |
06 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
01 May 2019 | CH01 | Director's details changed for Mr Scott Cameron Guild on 11 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Ms Donna Trapnell on 11 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Ms Donna Trapnell on 11 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Mr Scott Guild on 11 April 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
05 Mar 2019 | AP01 | Appointment of Mr Scott Guild as a director on 10 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Ms Donna Trapnell as a director on 10 October 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Marie Elaine Williams as a director on 10 October 2018 | |
26 Sep 2018 | AP03 | Appointment of Christina Ann Hankin as a secretary on 14 September 2018 | |
26 Sep 2018 | TM02 | Termination of appointment of David Clarke as a secretary on 14 September 2018 | |
02 Jul 2018 | PSC02 | Notification of Scottish Widows Limited as a person with significant control on 3 April 2018 | |
02 Jul 2018 | PSC07 | Cessation of Zurich Assurance Ltd as a person with significant control on 3 April 2018 | |
13 Jun 2018 | AP03 | Appointment of David Clarke as a secretary on 3 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of James Richard Sykes as a director on 3 April 2018 | |
02 May 2018 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2018 | AP01 | Appointment of Mr Sean William Lowther as a director on 3 April 2018 | |
27 Apr 2018 | AP01 | Appointment of Miss Marie Elaine Williams as a director on 3 April 2018 | |
27 Apr 2018 | TM02 | Termination of appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 3 April 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Cindy Jane Warden as a director on 3 April 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from , the Grange Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XX to 25 Gresham Street London United Kingdom EC2V 7HN on 19 April 2018 | |
13 Apr 2018 | CERTNM |
Company name changed zurich group pension services (uk) LIMITED\certificate issued on 13/04/18
|
|
12 Apr 2018 | CONNOT | Change of name notice |