Advanced company searchLink opens in new window

CSM (UNITED KINGDOM) PENSION SCHEME TRUSTEE LIMITED

Company number 04160062

Filter by category

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 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 09/10/2017.
26 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2017.
16 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2017.
07 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Mar 2014 AA Accounts for a dormant company made up to 31 December 2012
05 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2017.
27 Jan 2014 AD01 Registered office address changed from , Stadium Road, Bromborough, Wirral, CH62 3NU on 27 January 2014
07 Jan 2014 TM01 Termination of appointment of Stuart Fraser as a director
06 Jan 2014 AP01 Appointment of Mr Dirk De Best as a director
06 Jan 2014 TM01 Termination of appointment of John Lindsay as a director
06 Jan 2014 TM01 Termination of appointment of Sarah Mcsherry as a director
06 Jan 2014 TM01 Termination of appointment of Richard Collinge as a director
06 Jan 2014 TM01 Termination of appointment of Elaine Clark as a director
06 Jan 2014 TM01 Termination of appointment of Carl Thomas as a director
06 Jan 2014 TM01 Termination of appointment of Colin Gerrard as a director
23 Dec 2013 AP01 Appointment of Stuart Simon Fraser as a director
08 Oct 2013 CC04 Statement of company's objects
08 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Apr 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
26 Apr 2013 TM01 Termination of appointment of Peter Whorral as a director
26 Apr 2013 AP01 Appointment of Mr Carl Thomas as a director
28 Nov 2012 AP02 Appointment of Steve Southern Trustees Ltd as a director
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011