KO UK PENSION TRUSTEES LIMITED

07397740
CANNON PLACE 78 CANNON STREET LONDON ENGLAND EC4N 6AF

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