Advanced company searchLink opens in new window

COCA-COLA EUROPACIFIC PARTNERS PENSION SCHEME TRUSTEES LIMITED

Company number 03331860

Filter by category

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)
27 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
19 Sep 2019 AA Full accounts made up to 31 December 2018
26 Mar 2019 TM01 Termination of appointment of Timothy Jonathan Wolfe as a director on 25 March 2019
20 Mar 2019 AP01 Appointment of Mrs Sarah Willett as a director on 20 March 2019
19 Mar 2019 AP01 Appointment of Mrs Cigdem Gures Erden as a director on 19 March 2019
18 Mar 2019 CH01 Director's details changed for Mr Martin Patrick Geale on 13 March 2019
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
07 Jan 2019 TM01 Termination of appointment of Meinir Childs as a director on 31 December 2018
25 Sep 2018 AP01 Appointment of Mrs Meinir Childs as a director on 19 September 2018
25 Sep 2018 AP01 Appointment of Mr Martin Patrick Geale as a director on 19 September 2018
13 Sep 2018 TM01 Termination of appointment of Wendy Suzanne Manning as a director on 21 March 2018
01 Aug 2018 AA Full accounts made up to 31 December 2017
09 Jul 2018 TM01 Termination of appointment of Ian Richard Johnson as a director on 27 June 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
21 Aug 2017 AA Full accounts made up to 31 December 2016
27 Jul 2017 CH03 Secretary's details changed for Ms Huma Allana Blunt on 26 July 2017
19 Apr 2017 AP03 Appointment of Ms Huma Allana Blunt as a secretary on 17 April 2017
19 Apr 2017 TM02 Termination of appointment of Paul Van Reesch as a secretary on 16 April 2017
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
02 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
28 Oct 2016 AD01 Registered office address changed from Bakers Road Uxbridge Middlesex UB8 1EZ England to Pemberton House Bakers Road Uxbridge UB8 1EZ on 28 October 2016
08 Sep 2016 AA Full accounts made up to 31 December 2015
23 Jun 2016 AD01 Registered office address changed from Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ to Bakers Road Uxbridge Middlesex UB8 1EZ on 23 June 2016
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
16 Sep 2015 AA Full accounts made up to 31 December 2014