Advanced company searchLink opens in new window

BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED

Company number 02608167

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)
30 Aug 2018 AP03 Appointment of Mr James Graham Hitchmough as a secretary on 11 July 2018
04 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
24 Apr 2018 TM02 Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018
09 Feb 2018 AP03 Appointment of Ms Janaki Biharilal Patel as a secretary on 1 November 2017
09 Feb 2018 TM02 Termination of appointment of Bridget Mary Creegan as a secretary on 1 November 2017
20 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Oct 2017 TM01 Termination of appointment of Geoffrey Charles William Cunnington as a director on 1 October 2017
28 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
15 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
01 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
18 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
10 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 May 2016 AP01 Appointment of Mr Anthony Michael Hardy Cohn as a director on 20 April 2016
03 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Oct 2015 TM01 Termination of appointment of Sandra Reid as a director on 22 September 2015
02 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
05 Jan 2015 AP01 Appointment of Mr Alexander Graeme Munro as a director on 17 December 2014
05 Jan 2015 AP01 Appointment of James Ashley Dyson Stephens as a director on 17 December 2014
12 Nov 2014 AP01 Appointment of Mr Peter John Stewart as a director on 24 October 2014
03 Nov 2014 TM01 Termination of appointment of Peter John Bray as a director on 30 September 2014
27 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Jun 2014 TM01 Termination of appointment of Panagiotis Antonakakis as a director
03 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
09 May 2014 TM01 Termination of appointment of Anne Girling as a director
15 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013