Advanced company searchLink opens in new window

CEMEX UK EXECUTIVES' PENSION TRUST LIMITED

Company number 00590893

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
08 Mar 2024 TM01 Termination of appointment of Michael Jonathan Seaman as a director on 30 November 2023
08 Mar 2024 AP01 Appointment of Mrs Sarah Louise Murphy as a director on 21 February 2024
09 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
02 Feb 2023 PSC05 Change of details for Cemex Investments Limited as a person with significant control on 31 October 2022
01 Nov 2022 AD01 Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY on 1 November 2022
17 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
09 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
21 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
01 Jun 2020 AP01 Appointment of Mr Christopher Arthur Leese as a director on 3 March 2020
27 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
24 Dec 2019 AP03 Appointment of Ms Manjinder Basi as a secretary on 18 December 2019
24 Dec 2019 TM02 Termination of appointment of Beryl Whittaker as a secretary on 18 December 2019
03 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
03 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Jun 2018 CH01 Director's details changed for Michael Jonathan Seaman on 4 June 2018
05 Jun 2018 CH01 Director's details changed for Frank Ian Parker on 4 June 2018
05 Jun 2018 CH01 Director's details changed for Mr Derek Michael John O'donnell on 4 June 2018
05 Jun 2018 CH01 Director's details changed for Iain Edward Duncombe on 4 June 2018
04 Jun 2018 PSC05 Change of details for Cemex Investments Limited as a person with significant control on 4 June 2018
04 Jun 2018 AD01 Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to Cemex House Evreux Way Rugby Warwickshire CV21 2DT on 4 June 2018