Advanced company searchLink opens in new window

CHAUCER PENSION SCHEME TRUSTEES LIMITED

Company number 10062109

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)
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
07 Jul 2023 AA Micro company accounts made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
07 Jul 2022 AA Micro company accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
14 Jul 2021 AA Micro company accounts made up to 31 December 2020
22 Apr 2021 PSC05 Change of details for Chaucer Syndicates Limited as a person with significant control on 19 April 2021
15 Apr 2021 AD01 Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD to 52 Lime Street London EC3M 7AF on 15 April 2021
16 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
21 Jul 2020 AA Micro company accounts made up to 31 December 2019
26 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
31 Aug 2018 AA Micro company accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
08 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
06 Jan 2017 AP03 Appointment of Mr Richard Nicholas Barnett as a secretary on 13 December 2016
07 Dec 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
15 Nov 2016 TM01 Termination of appointment of Philip Pearson as a director on 29 September 2016
08 Aug 2016 AP01 Appointment of Ms Karen Patricia Reid as a director on 8 June 2016
08 Aug 2016 AP01 Appointment of Mr John David Perkins as a director on 13 June 2016
08 Aug 2016 AP01 Appointment of Mr Giles Anthony Christopher Orton as a director on 14 March 2016
08 Aug 2016 TM01 Termination of appointment of David Stanley Mead as a director on 8 June 2016
14 Mar 2016 NEWINC Incorporation