Advanced company searchLink opens in new window

PEPSICO UK PENSION PLAN TRUSTEE LIMITED

Company number 02484669

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)
22 Sep 2015 AP03 Appointment of Mr David Jessop as a secretary on 18 September 2015
09 Sep 2015 AD01 Registered office address changed from 1600 Arlington Business Park Theale Reading Berkshire RG7 4SA to 450 South Oak Way Green Park Reading RG2 6UW on 9 September 2015
22 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
03 Sep 2014 AA Accounts for a dormant company made up to 28 December 2013
29 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
09 Oct 2013 AA Accounts for a dormant company made up to 29 December 2012
30 Apr 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
05 Mar 2013 AD03 Register(s) moved to registered inspection location
05 Mar 2013 AD02 Register inspection address has been changed
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Jul 2012 CH01 Director's details changed for Mr Jeremy Ethan Rosall on 23 July 2012
10 May 2012 AP01 Appointment of Caroline Reddecliffe as a director
08 May 2012 TM01 Termination of appointment of Sutinder Malhan as a director
01 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Stephen Neil Turner on 27 April 2012
01 May 2012 CH01 Director's details changed for Keith Patrick Taylor on 27 April 2012
01 May 2012 CH01 Director's details changed for Sutinder Kumar Malhan on 27 April 2012
01 May 2012 CH01 Director's details changed for Victoria Gibbard on 27 April 2012
01 May 2012 CH01 Director's details changed for John Bownas on 27 April 2012
03 Nov 2011 AP03 Appointment of Mr Jeremy Ethan Rosall as a secretary
03 Nov 2011 AP01 Appointment of Mr Jeremy Ethan Rosall as a director
03 Nov 2011 TM01 Termination of appointment of Anwar Ahmed as a director
03 Nov 2011 TM02 Termination of appointment of Anwar Ahmed as a secretary
18 May 2011 AA Accounts for a dormant company made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders