Advanced company searchLink opens in new window

ROBERT MCBRIDE PENSION FUND TRUSTEES LIMITED

Company number 02851207

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)
05 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
03 Apr 2024 AD03 Register(s) moved to registered inspection location Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP
25 Mar 2024 AD02 Register inspection address has been changed from Mcbride Plc Central Park Northampton Road Manchester M40 5BP United Kingdom to Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP
09 Feb 2024 AP01 Appointment of Mr Howard William Nicholson as a director on 24 January 2024
09 Feb 2024 AP01 Appointment of Mark William Strickland as a director on 24 January 2024
06 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2024 MA Memorandum and Articles of Association
06 Feb 2024 TM01 Termination of appointment of Pamela Whiteley as a director on 24 January 2024
06 Feb 2024 TM01 Termination of appointment of Scott Matthew Sutcliffe as a director on 24 January 2024
06 Feb 2024 TM01 Termination of appointment of Pmc Pension Trustees Limited as a director on 24 January 2024
05 Feb 2024 CC04 Statement of company's objects
11 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
07 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
15 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
09 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
07 Apr 2021 TM02 Termination of appointment of Frances Louise Burge as a secretary on 26 March 2021
03 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2021 MA Memorandum and Articles of Association
26 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
12 Oct 2020 TM01 Termination of appointment of Nicholas Jon Winder as a director on 23 September 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
24 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2020 MA Memorandum and Articles of Association
22 Jul 2020 TM01 Termination of appointment of Timothy Nicholas Motum Seaman as a director on 7 July 2020