BT PENSION SCHEME TRUSTEES LIMITED
Company number 06009363
- Company Overview for BT PENSION SCHEME TRUSTEES LIMITED (06009363)
- Filing history for BT PENSION SCHEME TRUSTEES LIMITED (06009363)
- People for BT PENSION SCHEME TRUSTEES LIMITED (06009363)
- Charges for BT PENSION SCHEME TRUSTEES LIMITED (06009363)
- More for BT PENSION SCHEME TRUSTEES LIMITED (06009363)
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) |
---|---|---|---|
14 Apr 2020 | TM01 | Termination of appointment of James Joseph Mcinally as a director on 1 April 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of William Mcclory as a director on 1 April 2020 | |
14 Feb 2020 | TM02 | Termination of appointment of Susan Welch as a secretary on 14 February 2020 | |
07 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
11 Mar 2019 | CH01 | Director's details changed for Mr Andrew Kerr on 1 March 2019 | |
11 Mar 2019 | AP01 | Appointment of Mr Andrew Kerr as a director on 1 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Adrian William Askew as a director on 28 February 2019 | |
20 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
15 Feb 2019 | AP01 | Appointment of Mr Otto Thoresen as a director on 15 February 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Paul Spencer as a director on 14 February 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
20 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
16 May 2017 | AD01 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to One America Square 17 Crosswall London EC3N 2LB on 16 May 2017 | |
16 May 2017 | AP01 | Appointment of Mr Keith Ranald Nichols as a director on 15 May 2017 | |
06 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
19 Jan 2017 | AP01 | Appointment of Mr Benjamin Hugh Marshall as a director on 11 January 2017 | |
10 Jan 2017 | TM01 | Termination of appointment of Donald Miller Macdonald as a director on 10 January 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Mary Catherine Claydon as a director on 31 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
25 Nov 2015 | AR01 | Annual return made up to 24 November 2015 no member list | |
28 Aug 2015 | CH01 | Director's details changed for John Vincent Wroe on 28 August 2015 | |
17 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 |