- Company Overview for AVIS PENSION TRUSTEES LIMITED (01555486)
- Filing history for AVIS PENSION TRUSTEES LIMITED (01555486)
- People for AVIS PENSION TRUSTEES LIMITED (01555486)
- More for AVIS PENSION TRUSTEES LIMITED (01555486)
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) |
---|---|---|---|
23 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
16 Apr 2018 | AP01 | Appointment of Mrs Teresa Joy Witchell as a director on 6 April 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Samantha Tracy Nye as a director on 31 January 2018 | |
27 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
18 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
16 Jan 2017 | TM01 | Termination of appointment of Robert Andrew Easlick Harris as a director on 30 September 2016 | |
16 Jan 2017 | AP01 | Appointment of Martyn Robert Smith as a director on 1 October 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on 10 November 2016 | |
09 Nov 2016 | TM02 | Termination of appointment of Broughton Secretaries Limited as a secretary on 7 November 2016 | |
18 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
04 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 Dec 2015 | AP01 | Appointment of Mrs Samantha Tracy Nye as a director on 1 November 2015 | |
16 Dec 2015 | AP01 | Appointment of Ian Jeremy Roberts as a director on 1 July 2014 | |
14 Dec 2015 | TM01 | Termination of appointment of Matthew Richard Glass as a director on 8 April 2014 | |
14 Dec 2015 | TM01 | Termination of appointment of Claire Jayne Lambert as a director on 14 August 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
09 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | CH01 | Director's details changed for Matthew Richard Glass on 1 January 2014 | |
23 Apr 2014 | CH01 | Director's details changed for Steven Philip Davidson on 1 January 2014 | |
02 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Jul 2013 | AP04 | Appointment of Broughton Secretaries Limited as a secretary | |
03 Jul 2013 | AD01 | Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 3 July 2013 | |
09 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders |