PEPSICO UK PENSION PLAN TRUSTEE LIMITED
Company number 02484669
- Company Overview for PEPSICO UK PENSION PLAN TRUSTEE LIMITED (02484669)
- Filing history for PEPSICO UK PENSION PLAN TRUSTEE LIMITED (02484669)
- People for PEPSICO UK PENSION PLAN TRUSTEE LIMITED (02484669)
- More for PEPSICO UK PENSION PLAN TRUSTEE LIMITED (02484669)
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
|
|
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
|
|
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 |