MITEL NETWORKS PENSION TRUSTEE COMPANY LIMITED
Company number 10471676
- Company Overview for MITEL NETWORKS PENSION TRUSTEE COMPANY LIMITED (10471676)
- Filing history for MITEL NETWORKS PENSION TRUSTEE COMPANY LIMITED (10471676)
- People for MITEL NETWORKS PENSION TRUSTEE COMPANY LIMITED (10471676)
- More for MITEL NETWORKS PENSION TRUSTEE COMPANY LIMITED (10471676)
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) |
---|---|---|---|
04 Mar 2024 | TM01 | Termination of appointment of Timothy Joseph Gwatkin as a director on 8 March 2023 | |
30 Nov 2023 | CH02 | Director's details changed for Vidett Trustee Services Limited on 1 March 2023 | |
23 Nov 2023 | CH02 | Director's details changed | |
22 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
22 Nov 2023 | CH02 | Director's details changed for 20-20 Trustee Services Limited on 3 July 2023 | |
31 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
11 Oct 2022 | TM01 | Termination of appointment of Phillip Edward Perryman as a director on 20 September 2022 | |
12 Sep 2022 | AP01 | Appointment of Gary Moscardini as a director on 1 September 2022 | |
09 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
31 Dec 2021 | TM01 | Termination of appointment of Richard Thomas Johnson as a director on 31 December 2021 | |
20 Dec 2021 | CH01 | Director's details changed for Frederick John Hadwick on 14 December 2021 | |
20 Dec 2021 | PSC05 | Change of details for Mitel Networks Limited as a person with significant control on 14 December 2021 | |
20 Dec 2021 | CH01 | Director's details changed for Richard Thomas Johnson on 14 December 2021 | |
20 Dec 2021 | CH01 | Director's details changed for Phillip Edward Perryman on 14 December 2021 | |
20 Dec 2021 | CH01 | Director's details changed for Timothy Joseph Gwatkin on 14 December 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from Castlegate Business Park Castlegate Business Park Caldicot Monmouthshire NP26 5YR Wales to 2 London Wall Place, 4th Floor London EC2Y 5AU on 15 December 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
15 Jan 2021 | AP01 | Appointment of Ms Kathryn Mccafferty as a director on 8 January 2021 | |
31 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2020 | |
13 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
12 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
12 Nov 2020 | TM01 | Termination of appointment of Richard Eric Hodgetts as a director on 6 November 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Anthony John Baylis as a director on 30 June 2020 | |
18 May 2020 | AP02 | Appointment of 20-20 Trustee Services Limited as a director on 1 May 2020 |