- Company Overview for AIB DC PENSIONS (UK) LIMITED (05194771)
- Filing history for AIB DC PENSIONS (UK) LIMITED (05194771)
- People for AIB DC PENSIONS (UK) LIMITED (05194771)
- More for AIB DC PENSIONS (UK) LIMITED (05194771)
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) |
---|---|---|---|
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
15 Aug 2016 | AP01 | Appointment of Mr Michael O'sullivan as a director on 1 March 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Murtaza Hameer as a director on 29 February 2016 | |
27 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
25 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Sep 2014 | AD01 | Registered office address changed from C/O Inside Pensions 54-46 Victoria Street 3Rd Floor St Albans Herts AL1 3HZ to Inside Pensions Third Floor 54-56 Victoria Street St. Albans Hertfordshire AL1 3HZ on 3 September 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
22 Jul 2014 | AP01 | Appointment of Mr Mark Stephen Lockwood as a director on 7 July 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Brian Hunter as a director on 13 May 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from 6 Victoria Street St. Albans Hertfordshire AL1 3JB England on 25 March 2014 | |
13 Jan 2014 | MISC | Aud resignation | |
03 Jan 2014 | AP01 | Appointment of Mr William Kyle Black as a director | |
05 Dec 2013 | AP01 | Appointment of Mr Murtaza Hameer as a director | |
05 Dec 2013 | AP01 | Appointment of Mr Barry Hodges as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Michael Lanning as a director | |
02 Dec 2013 | AD01 | Registered office address changed from 51 Belmont Road Uxbridge Middlesex UB8 1RZ United Kingdom on 2 December 2013 | |
03 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
|
|
21 Aug 2013 | TM01 | Termination of appointment of Tricia Halpin as a director | |
17 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
02 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
16 May 2012 | AD01 | Registered office address changed from Bankcentre - Britain Belmont Road Uxbridge Middlesex UB8 1SA on 16 May 2012 | |
15 Sep 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders |