BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED
Company number 03671056
- Company Overview for BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED (03671056)
- Filing history for BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED (03671056)
- People for BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED (03671056)
- Charges for BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED (03671056)
- More for BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED (03671056)
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
|
|
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
|
|
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
|
|
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 |