KO UK PENSION TRUSTEES LIMITED

07397740
CANNON PLACE 78 CANNON STREET LONDON ENGLAND EC4N 6AF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 2 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2023 accounts Annual Accounts 2 Buy now
25 Jan 2023 officers Termination of appointment of director (Matthew Thomas) 1 Buy now
07 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 3 Buy now
07 Feb 2022 officers Change of particulars for director (Mr James Francis May) 2 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 3 Buy now
30 Dec 2020 accounts Annual Accounts 3 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2020 officers Appointment of director (Mr Andrew John Davies) 2 Buy now
03 Jun 2020 officers Termination of appointment of director (Susan Margaret Barker) 1 Buy now
16 Mar 2020 officers Termination of appointment of director (Cristina Junqueira Valente) 1 Buy now
12 Mar 2020 officers Appointment of director (Mr James Francis May) 2 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 accounts Annual Accounts 3 Buy now
09 Jul 2019 officers Change of particulars for director (Ms Cristina Junqueira Valente) 2 Buy now
09 Apr 2019 officers Appointment of director (Ms Cristina Junqueira Valente) 2 Buy now
08 Apr 2019 officers Termination of appointment of director (Joshua Kennith Savage) 1 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 3 Buy now
09 Nov 2017 officers Termination of appointment of director (Barry Ronald Jones) 1 Buy now
02 Nov 2017 officers Termination of appointment of director (Lay - Gnoh Chuah) 1 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 accounts Annual Accounts 3 Buy now
05 Jul 2017 officers Change of particulars for director (Barry Ronald Jones) 2 Buy now
05 Jul 2017 officers Change of particulars for director (Barry Ronald Jones) 2 Buy now
05 Jul 2017 officers Appointment of director (Mr Joshua Kennith Savage) 2 Buy now
04 Jul 2017 officers Change of particulars for director (Ms Susan Margaret Barker) 2 Buy now
04 Jul 2017 officers Change of particulars for director (Barry Ronald Jones) 2 Buy now
04 Jul 2017 officers Change of particulars for director (Mr Ian Andrew Muir) 2 Buy now
04 Jul 2017 officers Change of particulars for director (Mr Matthew Thomas) 2 Buy now
04 Jul 2017 officers Termination of appointment of director (Andrew Kevin Francombe) 1 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2016 officers Appointment of director (Ms Lay - Gnoh Chuah) 2 Buy now
04 Aug 2016 accounts Annual Accounts 3 Buy now
22 Apr 2016 officers Termination of appointment of director (Bryan Treadway) 1 Buy now
08 Oct 2015 accounts Annual Accounts 3 Buy now
05 Oct 2015 annual-return Annual Return 10 Buy now
05 Oct 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2014 annual-return Annual Return 10 Buy now
29 Sep 2014 accounts Annual Accounts 3 Buy now
04 Jun 2014 officers Change of particulars for director (Mr Brian Treadway) 3 Buy now
02 Jun 2014 officers Appointment of director (Mr Brian Treadway) 2 Buy now
02 Jun 2014 officers Termination of appointment of director (David Muzzlewhite) 1 Buy now
03 Feb 2014 officers Appointment of director (Mr Matthew Thomas) 2 Buy now
02 Jan 2014 officers Termination of appointment of director (Rosemary Thomson) 1 Buy now
07 Oct 2013 annual-return Annual Return 10 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
03 Jun 2013 officers Appointment of director (Ms Susan Margaret Barker) 2 Buy now
08 Oct 2012 annual-return Annual Return 9 Buy now
30 May 2012 accounts Annual Accounts 3 Buy now
19 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Nov 2011 annual-return Annual Return 10 Buy now
01 Nov 2011 address Move Registers To Sail Company 1 Buy now
01 Nov 2011 address Change Sail Address Company 1 Buy now
13 Oct 2011 officers Termination of appointment of director (Michael Choules) 1 Buy now
11 Oct 2011 officers Appointment of corporate director (The Law Debenture Pension Trust Corporation Plc) 2 Buy now
07 Oct 2011 officers Termination of appointment of director (Richard Price) 1 Buy now
28 Jan 2011 officers Appointment of director (Richard Stephen Price) 3 Buy now
27 Jan 2011 resolution Resolution 11 Buy now
27 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jan 2011 officers Termination of appointment of secretary (Mitre Secretaries Limited) 2 Buy now
27 Jan 2011 officers Termination of appointment of director (William Yuill) 2 Buy now
27 Jan 2011 officers Termination of appointment of director (Mitre Directors Limited) 2 Buy now
27 Jan 2011 officers Termination of appointment of director (Mitre Secretaries Limited) 2 Buy now
27 Jan 2011 officers Appointment of director (Barry Ronald Jones) 3 Buy now
27 Jan 2011 officers Appointment of director (Andrew Kevin Francombe) 3 Buy now
27 Jan 2011 officers Appointment of director (David John Muzzlewhite) 3 Buy now
27 Jan 2011 officers Appointment of director (Mr Ian Andrew Muir) 3 Buy now
27 Jan 2011 officers Appointment of director (Rosemary Boyd Thomson) 3 Buy now
27 Jan 2011 officers Appointment of director (Michael John Choules) 3 Buy now
24 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
05 Oct 2010 incorporation Incorporation Company 44 Buy now