Advanced company searchLink opens in new window

FORD PENSION FUND TRUSTEES LIMITED

Company number 03116851

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)
02 Jul 2020 TM01 Termination of appointment of Rachel Anne Hadley as a director on 31 October 2019
05 Jun 2020 AP01 Appointment of Stephanie Roberta Caves as a director on 1 June 2020
03 Jun 2020 TM01 Termination of appointment of Robert John Brittle as a director on 31 May 2020
09 Dec 2019 CH01 Director's details changed for Michael Dwyer on 2 September 2019
09 Dec 2019 CH01 Director's details changed for Robert John Brittle on 2 September 2019
09 Dec 2019 PSC05 Change of details for Ford Motor Company Limited as a person with significant control on 2 September 2019
09 Dec 2019 CH01 Director's details changed for Mr Surinder Kumar Birdi on 2 September 2019
09 Dec 2019 CH03 Secretary's details changed for David Nicholas Robinson on 2 September 2019
04 Sep 2019 AD01 Registered office address changed from Room 1-447 Eagle Way Warley Brentwood Essex CM13 3BW to Arterial Road Laindon Essex SS15 6EE on 4 September 2019
31 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
16 Apr 2019 AP01 Appointment of Pritam Singh Gill as a director on 1 April 2019
12 Apr 2019 TM01 Termination of appointment of Roderick Finlayson as a director on 31 March 2019
07 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
10 Nov 2017 AP01 Appointment of Mr Andrew John Pearson as a director on 5 October 2017
10 Nov 2017 TM01 Termination of appointment of Stephen John Rees as a director on 31 August 2017
17 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
25 Nov 2016 AP01 Appointment of Timothy Briggs as a director on 21 November 2016
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Aug 2016 TM01 Termination of appointment of Garry Williams as a director on 31 July 2016
24 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
05 Jul 2015 TM02 Termination of appointment of Clive Charles Page as a secretary on 1 June 2015
05 Jul 2015 AP03 Appointment of David Nicholas Robinson as a secretary on 1 June 2015