Advanced company searchLink opens in new window

BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED

Company number 03671056

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)
01 Oct 2018 TM01 Termination of appointment of Victoria Saward as a director on 1 October 2018
04 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
01 May 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jan 2018 TM02 Termination of appointment of David Holmes as a secretary on 2 January 2018
08 Jan 2018 AP03 Appointment of Hayley Alice Clifton as a secretary on 2 January 2018
07 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
11 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Mar 2017 AP01 Appointment of Mr Christopher Michael Deal as a director on 28 March 2017
20 Dec 2016 TM01 Termination of appointment of Raymond Newman as a director on 9 December 2016
17 Oct 2016 MISC RP04 CS01 second filed CS01 01/09/2016 amended information about people with significant control
06 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 17/10/2016
06 Jul 2016 TM02 Termination of appointment of Hayley Alice Clifton as a secretary on 1 July 2016
05 Jul 2016 AP03 Appointment of Mr David Holmes as a secretary on 1 July 2016
31 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
29 May 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Mar 2015 AP01 Appointment of Mr. Ian Stuart Muir as a director on 19 March 2015
06 Jan 2015 TM01 Termination of appointment of Derek Andrew Wilson as a director on 31 December 2014
17 Dec 2014 AP01 Appointment of Mr Martin Stephen Cooper as a director on 16 December 2014
17 Dec 2014 AP01 Appointment of Mrs Elizabeth Louise Anderson as a director on 16 December 2014
19 Nov 2014 TM01 Termination of appointment of Glynn Stuart Phillips as a director on 18 November 2014
20 Oct 2014 TM01 Termination of appointment of George Edward Alexander Kent as a director on 17 October 2014
04 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
09 Jul 2014 AP01 Appointment of Mr Richard Alan Parsons as a director
07 Jul 2014 TM01 Termination of appointment of William Newman as a director