- Company Overview for JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED (07759224)
- Filing history for JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED (07759224)
- People for JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED (07759224)
- More for JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED (07759224)
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) |
---|---|---|---|
19 Oct 2016 | AP01 | Appointment of Helen Frances Hay as a director on 18 October 2016 | |
19 Oct 2016 | AP01 | Appointment of Mrs Helen Louise Ashton as a director on 18 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Jlt Corporate Services Limited as a director on 18 October 2016 | |
22 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
27 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
29 Oct 2015 | AP02 | Appointment of Jlt Corporate Services Limited as a director on 1 September 2015 | |
07 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Sep 2015 | AP01 | Appointment of Mark David Jones as a director on 1 September 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 | |
07 Jul 2015 | TM02 | Termination of appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 | |
07 Jul 2015 | AP03 | Appointment of Helen Hay as a secretary on 26 June 2015 | |
01 Jul 2015 | TM02 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 | |
01 Jul 2015 | AP04 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 | |
05 May 2015 | TM01 | Termination of appointment of Gregory Mark Wood as a director on 30 April 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
17 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
11 Dec 2014 | MISC | Auditors resignation | |
15 May 2014 | TM01 | Termination of appointment of William Everard as a director | |
15 May 2014 | TM01 | Termination of appointment of Peter Mcewen as a director | |
15 May 2014 | TM01 | Termination of appointment of Susan Applegarth as a director | |
15 May 2014 | TM01 | Termination of appointment of Robert Hymas as a director | |
15 May 2014 | TM01 | Termination of appointment of Andrew Waring as a director | |
14 May 2014 | AP01 | Appointment of Mr Gregory Mark Wood as a director | |
14 May 2014 | AP01 | Appointment of Troy Adam Clutterbuck as a director | |
14 May 2014 | AD01 | Registered office address changed from Leatherhead House Station Road Leatherhead Surrey KT22 7ET on 14 May 2014 |