- Company Overview for ZURICH PENSION TRUSTEES LIMITED (00389301)
- Filing history for ZURICH PENSION TRUSTEES LIMITED (00389301)
- People for ZURICH PENSION TRUSTEES LIMITED (00389301)
- Charges for ZURICH PENSION TRUSTEES LIMITED (00389301)
- More for ZURICH PENSION TRUSTEES LIMITED (00389301)
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) |
---|---|---|---|
10 Apr 2018 | PSC02 | Notification of Zurich Assurance Ltd as a person with significant control on 6 April 2016 | |
14 Mar 2018 | AP01 | Appointment of Mr Iain James Trevor Evans as a director on 12 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Graham Stuart Julian Baker as a director on 12 March 2018 | |
04 Dec 2017 | AP01 | Appointment of Gareth David Jenkins as a director on 30 November 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of David Andrew Lowe as a director on 30 November 2017 | |
20 Nov 2017 | CH01 | Director's details changed for David Andrew Lowe on 13 May 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
24 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Feb 2017 | TM01 | Termination of appointment of Jonathan Plumtree as a director on 28 February 2017 | |
10 May 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
14 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Timothy Paul Culling as a director on 30 September 2015 | |
30 Sep 2015 | AP01 | Appointment of Jonathan Plumtree as a director on 30 September 2015 | |
27 May 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
08 Dec 2014 | MR01 | Registration of charge 003893010001, created on 5 December 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
20 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2014 | CC04 | Statement of company's objects | |
18 Mar 2014 | TM02 | Termination of appointment of Ann Blundell as a secretary | |
18 Mar 2014 | TM02 | Termination of appointment of Ian Ritchie as a secretary | |
18 Mar 2014 | AP04 | Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary | |
07 Jan 2014 | CH01 | Director's details changed for Graham Stuart Julian Baker on 7 January 2014 | |
10 Oct 2013 | AD01 | Registered office address changed from Uk Life Centre Station Road Swindon Wiltshire SN1 1EL on 10 October 2013 |