Advanced company searchLink opens in new window

BAPTIST PENSION TRUST LIMITED

Company number 03481942

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)
08 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
16 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2023 MA Memorandum and Articles of Association
06 Oct 2023 AA Full accounts made up to 31 December 2022
22 May 2023 CH01 Director's details changed for Mr Anthony John Allen Pike on 24 June 2022
22 May 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
22 May 2023 PSC01 Notification of Suzanne Kathryn Leveson as a person with significant control on 1 September 2020
22 May 2023 PSC01 Notification of Jeniya Gwendu as a person with significant control on 3 May 2022
22 May 2023 PSC01 Notification of Peter David Spencer King as a person with significant control on 31 October 2021
22 May 2023 PSC01 Notification of Shayla Frances Waugh as a person with significant control on 1 September 2020
27 Mar 2023 PSC07 Cessation of Alastair Guy Mitchell-Baker as a person with significant control on 31 August 2021
27 Mar 2023 PSC07 Cessation of Christina Jane Carter as a person with significant control on 31 August 2021
14 Dec 2022 TM01 Termination of appointment of Neil Mccallum Davis as a director on 13 December 2022
24 Aug 2022 CH01 Director's details changed for Miss Jennifer Mary Drake on 1 October 2021
15 Aug 2022 AA Full accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
15 Sep 2021 AA Full accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
21 Dec 2020 TM01 Termination of appointment of Peter Robert Dick as a director on 10 December 2020
22 Oct 2020 CH01 Director's details changed for Mr Neil Mccallum Davis on 21 October 2020
01 Oct 2020 AA Full accounts made up to 31 December 2019
08 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
10 Mar 2020 AP01 Appointment of Rev Kenneth Stewart as a director on 9 March 2020
09 Mar 2020 AP01 Appointment of Mr Stuart James Glen as a director on 5 March 2020
17 Dec 2019 PSC07 Cessation of Marion Downing Fiddes as a person with significant control on 31 August 2019