Advanced company searchLink opens in new window

BE PENSION FUND TRUSTEES LIMITED

Company number 03870466

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)
09 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5) 19/06/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2017 AD02 Register inspection address has been changed from Bank of England Threadneedle Street London EC2R 8AH England to Bank of Enghland Threadneedle Street London EC2R 8AH
03 Oct 2017 AD02 Register inspection address has been changed to Bank of Enghland Threadneedle Street London EC2R 8AH
19 Jul 2017 AP01 Appointment of Mr Shamir Patel as a director on 13 July 2017
19 Jul 2017 AP01 Appointment of Mr Edward Dew as a director on 13 July 2017
19 Jul 2017 AP01 Appointment of Ms Abigail Caldwell as a director on 13 July 2017
17 Jul 2017 TM01 Termination of appointment of Lionel Dennis Dixon Price as a director on 17 July 2017
02 May 2017 TM01 Termination of appointment of Alan Frederick Ball as a director on 30 April 2017
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
31 Aug 2016 AA Accounts for a dormant company made up to 29 February 2016
05 May 2016 TM01 Termination of appointment of Stephen Paul Collins as a director on 28 April 2016
01 Dec 2015 AP01 Appointment of Ms Nicola Veall as a director on 1 December 2015
09 Nov 2015 TM01 Termination of appointment of David Wall as a director on 8 November 2015
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
22 Oct 2015 AP01 Appointment of Mr Christopher Ronald Bennell as a director on 22 October 2015
10 Aug 2015 AA Accounts for a dormant company made up to 28 February 2015
29 Jul 2015 AP01 Appointment of Mr Ragveer Singh Brar as a director on 22 July 2015
02 Jan 2015 TM01 Termination of appointment of Grellan Mcgrath as a director on 31 December 2014
05 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
01 Aug 2014 AA Accounts for a dormant company made up to 28 February 2014
06 Jan 2014 AP01 Appointment of Mr Alan Frederick Ball as a director
19 Dec 2013 TM01 Termination of appointment of Toby Sibley as a director
03 Dec 2013 AP01 Appointment of Mrs Joanna Ruth Place as a director
01 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
31 Oct 2013 CH01 Director's details changed for Mr Neal Hatch on 28 February 2013