TIME WARNER PENSION TRUSTEE LIMITED
Company number 01392418
- Company Overview for TIME WARNER PENSION TRUSTEE LIMITED (01392418)
- Filing history for TIME WARNER PENSION TRUSTEE LIMITED (01392418)
- People for TIME WARNER PENSION TRUSTEE LIMITED (01392418)
- More for TIME WARNER PENSION TRUSTEE LIMITED (01392418)
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) |
---|---|---|---|
01 Mar 2024 | AP01 | Appointment of Mr. Fraser Martin Woodford as a director on 1 March 2024 | |
23 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
07 Jul 2022 | PSC05 | Change of details for Time Warner Limited as a person with significant control on 14 September 2018 | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
24 Jun 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
03 Jun 2022 | PSC05 | Change of details for Time Warner Limited as a person with significant control on 10 February 2020 | |
20 May 2022 | TM01 | Termination of appointment of Carl J Strutz as a director on 8 April 2022 | |
14 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
09 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
31 Dec 2020 | TM02 | Termination of appointment of Bronwen Elizabeth Stuart Jones as a secretary on 31 December 2020 | |
25 Nov 2020 | AP03 | Appointment of Mr Richard John Evans as a secretary on 24 November 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
02 Jul 2020 | AP01 | Appointment of Ms Melanie Charlotte Scott as a director on 1 July 2020 | |
30 Jun 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
04 May 2020 | TM01 | Termination of appointment of Tracey Waring Mundy as a director on 30 April 2020 | |
10 Feb 2020 | AP01 | Appointment of Mrs Marion Escobar Reina as a director on 10 February 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from 16 Great Marlborough Street London W1F 7HS to 160 Old Street London EC1V 9BW on 10 February 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Francis Mcdonnell as a director on 31 December 2019 | |
06 Jan 2020 | TM01 | Termination of appointment of Kathleen Anne Harris as a director on 31 December 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
29 May 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
07 May 2019 | AP01 | Appointment of Mrs Tracey Waring Mundy as a director on 1 May 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Nicholas Betts as a director on 31 March 2019 |