BEAR STEARNS PENSION TRUSTEE LIMITED
Company number 05273691
- Company Overview for BEAR STEARNS PENSION TRUSTEE LIMITED (05273691)
- Filing history for BEAR STEARNS PENSION TRUSTEE LIMITED (05273691)
- People for BEAR STEARNS PENSION TRUSTEE LIMITED (05273691)
- Insolvency for BEAR STEARNS PENSION TRUSTEE LIMITED (05273691)
- Registers for BEAR STEARNS PENSION TRUSTEE LIMITED (05273691)
- More for BEAR STEARNS PENSION TRUSTEE LIMITED (05273691)
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) |
---|---|---|---|
02 May 2019 | AP04 | Appointment of Abogado Nominees Limited as a secretary on 23 January 2019 | |
24 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
20 Jun 2018 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
20 Jun 2018 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
20 Jun 2018 | TM02 | Termination of appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 19 June 2018 | |
13 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
03 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
26 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Jun 2016 | CH01 | Director's details changed for James Gareth Haynes on 31 March 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
17 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
30 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Mar 2014 | AP01 | Appointment of James Gareth Haynes as a director | |
11 Mar 2014 | TM01 | Termination of appointment of Ian Lyall as a director | |
04 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
09 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
19 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
06 Jul 2012 | CH04 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 | |
06 Jul 2012 | AD01 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 | |
13 Feb 2012 | CH01 | Director's details changed for Victoria Jean Mccarthy on 10 February 2012 |