BRITISH RAIL PENSION TRUSTEE COMPANY LIMITED
Company number 01604312
- Company Overview for BRITISH RAIL PENSION TRUSTEE COMPANY LIMITED (01604312)
- Filing history for BRITISH RAIL PENSION TRUSTEE COMPANY LIMITED (01604312)
- People for BRITISH RAIL PENSION TRUSTEE COMPANY LIMITED (01604312)
- More for BRITISH RAIL PENSION TRUSTEE COMPANY LIMITED (01604312)
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) |
---|---|---|---|
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
21 Sep 2018 | AP03 | Appointment of Mrs Jenifer Anne Goodchild as a secretary on 21 September 2018 | |
21 Sep 2018 | TM02 | Termination of appointment of Lisa Melanie Sunner as a secretary on 19 September 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
05 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 Jan 2018 | AP01 | Appointment of Mr Stuart Blackett as a director on 25 January 2018 | |
23 Jan 2018 | RP04TM01 | Second filing for the termination of Christopher John Hitchen as a director | |
05 Jan 2018 | TM01 | Termination of appointment of Christopher John Hitchen as a director | |
04 Jan 2018 | TM01 |
Termination of appointment of Christopher John Hitchen as a director on 21 December 2017
|
|
29 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
02 May 2017 | AP03 | Appointment of Lisa Melanie Sunner as a secretary on 1 May 2017 | |
02 May 2017 | TM02 | Termination of appointment of Jenifer Anne Goodchild as a secretary on 1 May 2017 | |
20 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
29 Jun 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
22 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Feb 2015 | AD01 | Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 27 February 2015 | |
16 Dec 2014 | TM01 | Termination of appointment of Railways Pension Trustee Company Ltd as a director on 10 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Christopher John Hitchen as a director on 10 December 2014 | |
30 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Oct 2014 | AP01 | Appointment of Mr John David Chilman as a director on 1 June 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Derek Scott as a director on 31 May 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
01 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders |