AMPHENOL-BORG PENSION TRUSTEES LIMITED
Company number 01302551
- Company Overview for AMPHENOL-BORG PENSION TRUSTEES LIMITED (01302551)
-
Filing history for AMPHENOL-BORG PENSION TRUSTEES LIMITED (01302551)
- People for AMPHENOL-BORG PENSION TRUSTEES LIMITED (01302551)
- Registers for AMPHENOL-BORG PENSION TRUSTEES LIMITED (01302551)
- More for AMPHENOL-BORG PENSION TRUSTEES LIMITED (01302551)
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) |
---|---|---|---|
24 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
08 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
11 Feb 2019 | AP01 | Appointment of Mark Christopher Turner as a director on 1 January 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Patrick Joseph Gillard as a director on 1 January 2019 | |
21 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
16 Feb 2017 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
17 Nov 2016 | AP03 | Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016 | |
17 Nov 2016 | TM02 | Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016 | |
13 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
23 Feb 2016 | CH04 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 | |
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
06 Nov 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Jun 2014 | AP01 | Appointment of Patrick Joseph Gillard as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Diana Reardon as a director | |
17 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
18 Dec 2013 | TM01 | Termination of appointment of Matthew Garner as a director | |
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders |