Advanced company searchLink opens in new window

GATWICK AIRPORT PENSION TRUSTEES LIMITED

Company number 07071677

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)
16 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
16 Nov 2023 CH01 Director's details changed for Christopher Arthur Knowles on 19 September 2017
15 Nov 2023 CH01 Director's details changed for Simon Baker on 17 August 2017
14 Nov 2023 AD02 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
13 Nov 2023 PSC05 Change of details for Ivy Bidco Limited as a person with significant control on 24 July 2023
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
18 Oct 2022 TM01 Termination of appointment of Andrew Giannotti as a director on 1 October 2022
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Sep 2022 AP01 Appointment of Neil Harvey as a director on 13 October 2021
01 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
09 Nov 2020 TM01 Termination of appointment of Susan Jennifer Blore as a director on 30 October 2020
13 Oct 2020 TM01 Termination of appointment of Paul Robert Instone as a director on 30 September 2020
13 Oct 2020 AP01 Appointment of Gavin Jackson as a director on 1 October 2020
14 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Nov 2019 CH01 Director's details changed for Robert Herga on 12 November 2019
12 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
26 Sep 2019 PSC05 Change of details for Ivy Bidco Limited as a person with significant control on 5 August 2019
08 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates