Advanced company searchLink opens in new window

APTIV UK PENSION TRUSTEES LIMITED

Company number 05844042

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)
14 Mar 2019 AP01 Appointment of Mr Brett James Mcmillan as a director on 25 February 2019
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-23
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
26 Jan 2018 AP01 Appointment of Hanna Hutchins as a director on 18 December 2017
26 Jan 2018 TM01 Termination of appointment of James Edward Hammond as a director on 1 January 2018
26 Jan 2018 TM01 Termination of appointment of Nicholas George Coleman as a director on 30 June 2017
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Aug 2017 TM01 Termination of appointment of Valerie Ruth Baker as a director on 8 November 2016
25 Aug 2017 AP01 Appointment of Valerie Ruth Baker as a director on 6 September 2016
13 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
08 Jun 2017 AP01 Appointment of Zoe-Anne Marie Wilde as a director on 9 May 2017
10 Feb 2017 AP01 Appointment of Mr James Edward Hammond as a director on 7 February 2017
10 Feb 2017 TM01 Termination of appointment of Marilyn Bradshaw as a director on 31 December 2016
18 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
03 Jun 2016 AP01 Appointment of Mr Antony Peter Humphreys as a director on 10 May 2016
03 Jun 2016 TM01 Termination of appointment of Stanley Vincent Chadwick as a director on 10 May 2016
03 Jun 2016 TM01 Termination of appointment of Antony Peter Humphreys as a director on 10 May 2016
23 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
13 Jul 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
02 Jul 2015 AD01 Registered office address changed from Mitre House, 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 2 July 2015
15 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
24 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
12 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2