Advanced company searchLink opens in new window

AVIS PENSION TRUSTEES LIMITED

Company number 01555486

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)
28 Mar 2013 AP03 Appointment of Gail Marion Jones as a secretary
28 Mar 2013 TM02 Termination of appointment of Judith Nicholson as a secretary
27 Mar 2013 CH01 Director's details changed for Matthew Richard Glass on 18 March 2013
27 Mar 2013 CH01 Director's details changed for Steven Philip Davidson on 18 March 2013
27 Mar 2013 CH01 Director's details changed for Tracey Parker on 18 March 2013
27 Mar 2013 CH01 Director's details changed for Mrs Delia Margaret Nicholson on 18 March 2013
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
14 Dec 2012 AP01 Appointment of Tracey Parker as a director
14 Dec 2012 TM01 Termination of appointment of Paul Russell as a director
28 Nov 2012 AD01 Registered office address changed from Avis House Park Road Bracknell Berkshire RG12 2EW on 28 November 2012
23 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
07 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Sep 2011 AP01 Appointment of Claire Jayne Lambert as a director
08 Sep 2011 TM01 Termination of appointment of Hilary White as a director
20 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
14 Jan 2011 AP01 Appointment of Paul Russell as a director
14 Jan 2011 TM01 Termination of appointment of Jason Turner as a director
30 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Aug 2010 AP01 Appointment of Robert Andrew Easlick Harris as a director
06 Aug 2010 TM01 Termination of appointment of Lesley Viner as a director
22 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
16 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
15 Dec 2009 CH03 Secretary's details changed for Judith Ann Nicholson on 10 December 2009
11 Dec 2009 AP01 Appointment of Mrs Hilary Jane White as a director
21 Oct 2009 TM01 Termination of appointment of Simon Nice as a director