Advanced company searchLink opens in new window

CSM (UNITED KINGDOM) PENSION SCHEME TRUSTEE LIMITED

Company number 04160062

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)
11 Dec 2001 288a New director appointed
11 Dec 2001 288a New director appointed
11 Dec 2001 288a New director appointed
16 Nov 2001 MEM/ARTS Memorandum and Articles of Association
06 Nov 2001 CERTNM Company name changed arkady craigmillar pension schem e trustees LIMITED\certificate issued on 06/11/01
19 Oct 2001 CERTNM Company name changed arkady craigmillar pension trust ees LIMITED\certificate issued on 19/10/01
17 Oct 2001 288a New secretary appointed
17 Oct 2001 288a New director appointed
17 Oct 2001 288a New director appointed
17 Oct 2001 288a New director appointed
17 Oct 2001 288b Director resigned
17 Oct 2001 288b Secretary resigned
17 Oct 2001 122 Nc dec already adjusted 01/10/01
17 Oct 2001 225 Accounting reference date shortened from 28/02/02 to 31/12/01
17 Oct 2001 287 Registered office changed on 17/10/01 from: eversheds house 70 great bridgewater street manchester M1 5ES
17 Oct 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Oct 2001 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Oct 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Oct 2001 MEM/ARTS Memorandum and Articles of Association
15 Oct 2001 CERTNM Company name changed ever 1505 LIMITED\certificate issued on 15/10/01
08 May 2001 287 Registered office changed on 08/05/01 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES
08 May 2001 287 Registered office changed on 08/05/01 from: london scottish house, 24 mount street, manchester, M2 3DB
14 Feb 2001 NEWINC Incorporation