Advanced company searchLink opens in new window

BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED

Company number 03671056

Filter by category

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)
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
06 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Oct 2018 TM01 Termination of appointment of Victoria Saward as a director on 1 October 2018
04 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
01 May 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jan 2018 TM02 Termination of appointment of David Holmes as a secretary on 2 January 2018
08 Jan 2018 AP03 Appointment of Hayley Alice Clifton as a secretary on 2 January 2018
07 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
11 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Mar 2017 AP01 Appointment of Mr Christopher Michael Deal as a director on 28 March 2017
20 Dec 2016 TM01 Termination of appointment of Raymond Newman as a director on 9 December 2016
17 Oct 2016 MISC RP04 CS01 second filed CS01 01/09/2016 amended information about people with significant control
06 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 17/10/2016
06 Jul 2016 TM02 Termination of appointment of Hayley Alice Clifton as a secretary on 1 July 2016
05 Jul 2016 AP03 Appointment of Mr David Holmes as a secretary on 1 July 2016
31 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
29 May 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Mar 2015 AP01 Appointment of Mr. Ian Stuart Muir as a director on 19 March 2015
06 Jan 2015 TM01 Termination of appointment of Derek Andrew Wilson as a director on 31 December 2014
17 Dec 2014 AP01 Appointment of Mr Martin Stephen Cooper as a director on 16 December 2014
17 Dec 2014 AP01 Appointment of Mrs Elizabeth Louise Anderson as a director on 16 December 2014
19 Nov 2014 TM01 Termination of appointment of Glynn Stuart Phillips as a director on 18 November 2014
20 Oct 2014 TM01 Termination of appointment of George Edward Alexander Kent as a director on 17 October 2014
04 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2