IBM UNITED KINGDOM PENSIONS TRUST LIMITED
Company number 01523741
- Company Overview for IBM UNITED KINGDOM PENSIONS TRUST LIMITED (01523741)
- Filing history for IBM UNITED KINGDOM PENSIONS TRUST LIMITED (01523741)
- People for IBM UNITED KINGDOM PENSIONS TRUST LIMITED (01523741)
- More for IBM UNITED KINGDOM PENSIONS TRUST LIMITED (01523741)
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 Mar 2024 | AD01 | Registered office address changed from Building 5000 Ground Floor Lakeside, North Harbour Western Road Portsmouth PO6 3AU England to Building 5000 Ground Floor Lakeside, North Harbour Western Road Portsmouth Hampshire PO6 3AU on 4 March 2024 | |
04 Mar 2024 | AD01 | Registered office address changed from Lakeside Building 5000 North Harbour Portsmouth PO3 6AU England to Building 5000 Ground Floor Lakeside, North Harbour Western Road Portsmouth PO6 3AU on 4 March 2024 | |
27 Feb 2024 | AD01 | Registered office address changed from P.O. Box 41 North Harbour Portsmouth Hampshire PO6 3AU to Lakeside Building 5000 North Harbour Portsmouth PO3 6AU on 27 February 2024 | |
08 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
28 Nov 2022 | AP01 | Appointment of Mr Christopher David Mcbrayne as a director on 23 November 2022 | |
20 Jul 2022 | TM01 | Termination of appointment of David Thomas Walsh as a director on 19 July 2022 | |
15 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
17 May 2022 | CH01 | Director's details changed for Mr Robert Marston Tickell on 16 May 2022 | |
16 May 2022 | CH01 | Director's details changed for Mrs Zoe Ellen Hughes on 16 May 2022 | |
16 May 2022 | CH01 | Director's details changed for Mr Frederick E Klutey on 16 May 2022 | |
16 May 2022 | CH01 | Director's details changed for Mr David Thomas Walsh on 16 May 2022 | |
16 May 2022 | CH01 | Director's details changed for Mr Mark William Hobbert on 16 May 2022 | |
16 May 2022 | CH01 | Director's details changed for Ms Naomi Juliet Hill on 16 May 2022 | |
21 Mar 2022 | AP01 | Appointment of Mr David Thomas Walsh as a director on 10 March 2022 | |
30 Nov 2021 | TM01 | Termination of appointment of Evaristus Mainsah as a director on 30 November 2021 | |
29 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
27 May 2021 | AP01 | Appointment of Mrs Zoe Ellen Hughes as a director on 14 May 2021 | |
18 May 2021 | AP03 | Appointment of Mr Paul Stuart Butler as a secretary on 14 May 2021 | |
17 May 2021 | TM02 | Termination of appointment of Mark Griffiths as a secretary on 14 May 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Stephen Archibald Kelly as a director on 19 March 2021 | |
30 Sep 2020 | AP01 | Appointment of Mr Stephen Archibald Kelly as a director on 22 September 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Gary John Kildare as a director on 24 July 2020 |