- Company Overview for RICOH PENSIONS TRUSTEE LIMITED (07236851)
- Filing history for RICOH PENSIONS TRUSTEE LIMITED (07236851)
- People for RICOH PENSIONS TRUSTEE LIMITED (07236851)
- More for RICOH PENSIONS TRUSTEE LIMITED (07236851)
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 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
06 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
25 Sep 2014 | AP01 | Appointment of Mr Max Ainley Graesser as a director on 22 September 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Peter Henry Holmes-Johnson as a director on 22 September 2014 | |
17 Sep 2014 | AA | Accounts made up to 31 March 2014 | |
06 May 2014 | AR01 | Annual return made up to 27 April 2014 with full list of shareholders | |
16 Sep 2013 | AA | Accounts made up to 31 March 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
08 Oct 2012 | AA | Accounts made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
10 Jan 2012 | AP01 | Appointment of Laurence Greenhow as a director on 7 December 2011 | |
22 Nov 2011 | AA | Accounts made up to 31 March 2011 | |
02 Jun 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2011 | |
13 May 2011 | AR01 |
Annual return made up to 27 April 2011 with full list of shareholders
|
|
13 May 2011 | CH01 | Director's details changed for Mr John Howard Sones on 2 May 2011 | |
13 May 2011 | CH01 | Director's details changed for Mr David Kemmitt on 2 May 2011 | |
13 May 2011 | CH01 | Director's details changed for Richard Martin Hewitt on 2 May 2011 | |
13 May 2011 | CH01 | Director's details changed for Peter Henry Holmes-Johnson on 2 May 2011 | |
13 May 2011 | CH01 | Director's details changed for Constantia Smith on 2 May 2011 | |
09 Dec 2010 | AD01 | Registered office address changed from 66 Chiltern Street London W1U 4AG United Kingdom on 9 December 2010 |