Advanced company searchLink opens in new window

RICHEMONT UK PENSION TRUSTEES LIMITED

Company number 03008633

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)
09 Sep 2015 AD02 Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP
24 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
09 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
14 Jan 2013 TM02 Termination of appointment of William Lawrence as a secretary
14 Jan 2013 TM01 Termination of appointment of William Lawrence as a director
14 Jan 2013 AP01 Appointment of Mr Rupert John Brooks as a director
14 Jan 2013 AP03 Appointment of Rupert John Brooks as a secretary
13 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
24 May 2012 CH01 Director's details changed for Gary John Stevenson on 16 May 2012
27 Mar 2012 AP01 Appointment of James Gerard Mcdonald as a director
19 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
19 Jan 2012 CH01 Director's details changed for Gary John Stevenson on 17 November 2011
18 Jan 2012 TM01 Termination of appointment of Ian Ross as a director
23 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Nov 2011 AD02 Register inspection address has been changed from Empire House 175 Regent Street London W1J 9DJ
07 Mar 2011 CH01 Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011
07 Feb 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
26 Nov 2010 AP01 Appointment of Gary John Stevenson as a director
22 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
09 Nov 2010 TM01 Termination of appointment of Linda Sutton as a director
08 Sep 2010 AP01 Appointment of Nicholas Lee Garside as a director