Advanced company searchLink opens in new window

SIGNATURE AVIATION PENSION TRUSTEES LIMITED

Company number 02321868

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 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Oct 2023 AA Accounts for a dormant company made up to 31 March 2022
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
20 May 2023 DISS40 Compulsory strike-off action has been discontinued
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2022 AP01 Appointment of Ms. Maria Luina Garton as a director on 15 December 2022
15 Dec 2022 AP01 Appointment of Mr. Michael Peter Eshoo as a director on 15 December 2022
15 Dec 2022 TM01 Termination of appointment of Ross Trustees Limited as a director on 15 December 2022
15 Dec 2022 TM01 Termination of appointment of Andrew David Bradshaw as a director on 15 December 2022
21 Jun 2022 AD01 Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on 21 June 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
20 Apr 2022 CH02 Director's details changed
19 Apr 2022 CH01 Director's details changed for Mr Andrew David Bradshaw on 6 April 2022
01 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
05 Feb 2021 AP01 Appointment of Mr Andrew David Bradshaw as a director on 3 February 2021
05 Feb 2021 TM01 Termination of appointment of Steven St John Gordon Ross as a director on 3 February 2021
04 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
11 Dec 2020 CH02 Director's details changed
02 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
17 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-16
05 Dec 2019 PSC05 Change of details for Bba Aviation Plc as a person with significant control on 22 November 2019
30 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019