- Company Overview for THE AON MASTERTRUSTEE LIMITED (09871789)
- Filing history for THE AON MASTERTRUSTEE LIMITED (09871789)
- People for THE AON MASTERTRUSTEE LIMITED (09871789)
- More for THE AON MASTERTRUSTEE LIMITED (09871789)
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 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
03 Oct 2018 | CH02 | Director's details changed for Ptl Governance Ltd on 4 July 2017 | |
03 Oct 2018 | CH02 | Director's details changed | |
20 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Mar 2018 | CH02 | Director's details changed for Pitmans Trustees Limited on 7 July 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
22 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
26 May 2017 | AD04 | Register(s) moved to registered office address The Aon Centre, the Leadenhall Building 122 Leadenhall Street London EC3V 4AN | |
30 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
17 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2016 | TM01 | Termination of appointment of Paul Arthur Hogwood as a director on 30 September 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Christine Marie Williams as a director on 30 September 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr Roger Alan Richard Mattingly as a director on 30 September 2016 | |
03 Oct 2016 | AP02 | Appointment of Capital Cranfield Pension Trustees Limited as a director on 30 September 2016 | |
03 Oct 2016 | AP02 | Appointment of Pitmans Trustees Limited as a director on 30 September 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 | |
08 Feb 2016 | CERTNM |
Company name changed aon master trustees LIMITED\certificate issued on 08/02/16
|
|
08 Feb 2016 | CONNOT | Change of name notice | |
08 Feb 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
08 Jan 2016 | AD03 | Register(s) moved to registered inspection location 10 Devonshire Square London EC2M 4YP | |
06 Jan 2016 | AD02 | Register inspection address has been changed to 10 Devonshire Square London EC2M 4YP | |
13 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-13
|