Advanced company searchLink opens in new window

BUDGENS PENSION TRUSTEES NO.2 LIMITED

Company number 09725563

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)
26 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
21 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
22 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
19 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
24 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
12 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
30 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
06 Mar 2019 AD02 Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
17 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
14 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
06 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
26 Jul 2016 AP01 Appointment of Charles William Haynes as a director on 21 June 2016
26 Jul 2016 TM01 Termination of appointment of David Bradshaw as a director on 21 June 2016
05 Oct 2015 CH01 Director's details changed for Mr. James Kerr on 21 September 2015
29 Sep 2015 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Equity House Irthlingborough Road Wellingborough Northants NN8 1LT on 29 September 2015
24 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2015 AA01 Current accounting period shortened from 31 August 2016 to 31 March 2016
24 Sep 2015 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 14 September 2015