SHELL PENSION RESERVE COMPANY (SIPF) LIMITED
Company number 07751964
- Company Overview for SHELL PENSION RESERVE COMPANY (SIPF) LIMITED (07751964)
- Filing history for SHELL PENSION RESERVE COMPANY (SIPF) LIMITED (07751964)
- People for SHELL PENSION RESERVE COMPANY (SIPF) LIMITED (07751964)
- Charges for SHELL PENSION RESERVE COMPANY (SIPF) LIMITED (07751964)
- More for SHELL PENSION RESERVE COMPANY (SIPF) LIMITED (07751964)
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) |
---|---|---|---|
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
12 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
23 Feb 2015 | AP01 | Appointment of Mr Pablo Sebastian Gamero as a director on 16 December 2014 | |
11 Feb 2015 | AP01 | Appointment of Mr Michael David Clark as a director on 16 December 2014 | |
10 Feb 2015 | AP01 | Appointment of Mr Gary James Archibald as a director on 16 December 2014 | |
10 Feb 2015 | TM01 | Termination of appointment of Michael John Ashworth as a director on 16 December 2014 | |
10 Feb 2015 | TM01 | Termination of appointment of Harvey Douglas Bootland as a director on 16 December 2014 | |
09 Jan 2015 | SH18 | Statement of directors in accordance with reduction of capital following redenomination | |
09 Jan 2015 | SH15 |
Reduction of capital following redenomination. Statement of capital on 9 January 2015
|
|
09 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2015 | SH14 |
Redenomination of shares. Statement of capital 16 October 2014
|
|
23 Dec 2014 | MR01 | Registration of charge 077519640001, created on 16 December 2014 | |
13 Nov 2014 | MA | Memorandum and Articles of Association | |
29 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2014 | TM01 | Termination of appointment of David Andrew Warrilow as a director on 8 October 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr Harvey Douglas Bootland as a director on 8 October 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr Michael John Ashworth as a director on 8 October 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of David Nicholas Gardner as a director on 8 October 2014 | |
23 Oct 2014 | CERTNM |
Company name changed shell funding us LIMITED\certificate issued on 23/10/14
|
|
08 Oct 2014 | TM01 | Termination of appointment of Claire Almond as a director on 8 October 2014 | |
31 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
05 Mar 2014 | AP01 | Appointment of Mr David Andrew Warrilow as a director |