Advanced company searchLink opens in new window

BHS PENSION TRUSTEES LIMITED

Company number 04002330

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)
03 Jun 2015 AA Accounts made up to 30 August 2014
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
15 May 2015 AD01 Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to 129-137 Marylebone Road London NW1 5QD on 15 May 2015
20 Apr 2015 TM01 Termination of appointment of Dominic Joseph Andrew Chappell as a director on 2 April 2015
20 Apr 2015 TM01 Termination of appointment of Lennart David Henningson as a director on 2 April 2015
31 Mar 2015 AP01 Appointment of Lennart David Henningson as a director on 11 March 2015
31 Mar 2015 AP01 Appointment of Dominic Joseph Andrew Chappell as a director on 11 March 2015
31 Mar 2015 TM01 Termination of appointment of Richard Dedombal as a director on 11 March 2015
31 Mar 2015 TM01 Termination of appointment of Siobhan Forey as a director on 11 March 2015
26 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
04 Jun 2014 AA Accounts made up to 31 August 2013
17 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
28 May 2013 AA Accounts made up to 25 August 2012
12 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
30 May 2012 AA Accounts made up to 27 August 2011
29 Mar 2012 AP01 Appointment of Jason Paul Hyde as a director on 19 March 2012
21 Mar 2012 TM01 Termination of appointment of Roger Michael Harte as a director on 25 November 2011
06 Jan 2012 AP01 Appointment of Mr Richard Dedombal as a director on 1 January 2012
06 Jan 2012 TM01 Termination of appointment of Mark Anthony Healey as a director on 31 December 2011
09 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
19 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
12 Jan 2011 CH01 Director's details changed for Mr Mark Anthony Healey on 12 January 2011
09 Dec 2010 AA Accounts made up to 28 August 2010
01 Sep 2010 AD01 Registered office address changed from 129-137 Marylebone Road London NW1 5QD United Kingdom on 1 September 2010
20 May 2010 AA Accounts made up to 29 August 2009