CIGNA 2000 UK PENSION LIMITED - GREENOCK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-09-06 View Report
Officers. Officer name: Mr Miles Stephens. Appointment date: 2022-10-14. 2022-10-14 View Report
Officers. Officer name: David Gerard Eschle. Termination date: 2022-10-13. 2022-10-14 View Report
Accounts. Accounts type dormant. 2022-09-09 View Report
Confirmation statement. Statement with no updates. 2022-08-31 View Report
Accounts. Accounts type dormant. 2021-09-09 View Report
Confirmation statement. Statement with no updates. 2021-08-31 View Report
Accounts. Accounts type dormant. 2020-09-22 View Report
Confirmation statement. Statement with no updates. 2020-09-15 View Report
Officers. Termination date: 2020-04-30. Officer name: Craig Bryce Nicholls. 2020-05-18 View Report
Officers. Officer name: Christine Hamilton Butler. Termination date: 2019-12-31. 2020-03-09 View Report
Officers. Officer name: Mrs Irene Sanna Lefevre. Appointment date: 2020-03-09. 2020-03-09 View Report
Accounts. Accounts type dormant. 2019-09-03 View Report
Confirmation statement. Statement with no updates. 2019-09-03 View Report
Accounts. Accounts type dormant. 2018-10-04 View Report
Confirmation statement. Statement with no updates. 2018-09-03 View Report
Accounts. Accounts type unaudited abridged. 2017-11-28 View Report
Confirmation statement. Statement with no updates. 2017-08-31 View Report
Accounts. Accounts type dormant. 2016-11-24 View Report
Confirmation statement. Statement with updates. 2016-09-06 View Report
Accounts. Accounts type dormant. 2015-12-07 View Report
Annual return. With made up date full list shareholders. 2015-09-08 View Report
Officers. Change date: 2015-09-01. Officer name: Mrs Christine Hamilton Butler. 2015-09-08 View Report
Officers. Appointment date: 2015-09-07. Officer name: Mr David Gerard Eschle. 2015-09-07 View Report
Officers. Termination date: 2015-09-07. Officer name: Lesley Alexander Bradley. 2015-09-07 View Report
Officers. Officer name: Kirsty Beswick. Termination date: 2015-08-22. 2015-08-25 View Report
Officers. Officer name: Mr Craig Bryce Nicholls. Appointment date: 2015-08-22. 2015-08-25 View Report
Officers. Officer name: Mrs Lesley Bradley. Appointment date: 2015-02-25. 2015-03-02 View Report
Officers. Termination date: 2015-02-25. Officer name: Grainne Mairead Bain. 2015-02-25 View Report
Accounts. Accounts type dormant. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Address. Old address: 1 Knowe Road Greenock Renfrewshire PA15 4RJ. New address: Scott House Knowe Road Greenock Renfrewshire PA15 4RJ. Change date: 2014-10-20. 2014-10-20 View Report
Officers. Appointment date: 2014-08-04. Officer name: Mrs Grainne Mairead Bain. 2014-08-20 View Report
Officers. Officer name: Roaghull Laing. Termination date: 2014-08-04. 2014-08-20 View Report
Accounts. Accounts type dormant. 2013-12-27 View Report
Annual return. With made up date full list shareholders. 2013-09-06 View Report
Accounts. Accounts type dormant. 2012-11-21 View Report
Annual return. With made up date full list shareholders. 2012-11-21 View Report
Accounts. Accounts type dormant. 2011-12-07 View Report
Annual return. With made up date full list shareholders. 2011-10-11 View Report
Officers. Officer name: Mr Roaghull Laing. 2011-09-15 View Report
Officers. Officer name: Ms Kirsty Beswick. 2011-09-15 View Report
Officers. Officer name: Eric Melrose. 2011-09-13 View Report
Officers. Officer name: Grainne Bain. 2011-09-13 View Report
Officers. Officer name: Mrs Grainne Mairead Bain. 2011-05-09 View Report
Officers. Officer name: Marilyn Benmergui. 2011-05-09 View Report
Accounts. Accounts type dormant. 2010-12-06 View Report
Annual return. With made up date full list shareholders. 2010-09-16 View Report
Officers. Officer name: Moat Pensions Limited. Change date: 2010-09-06. 2010-09-16 View Report