BRISTOL-MYERS SQUIBB TRUSTEES LIMITED
Company number 02546250
- Company Overview for BRISTOL-MYERS SQUIBB TRUSTEES LIMITED (02546250)
- Filing history for BRISTOL-MYERS SQUIBB TRUSTEES LIMITED (02546250)
- People for BRISTOL-MYERS SQUIBB TRUSTEES LIMITED (02546250)
- More for BRISTOL-MYERS SQUIBB TRUSTEES LIMITED (02546250)
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) |
---|---|---|---|
28 Apr 2020 | TM01 | Termination of appointment of Daphne Lucas-Lee as a director on 31 March 2020 | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
04 Mar 2019 | AP04 | Appointment of Petershill Secretaries Limited as a secretary on 11 January 2019 | |
04 Mar 2019 | TM02 | Termination of appointment of Slc Registrars Limited as a secretary on 11 January 2019 | |
01 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
08 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Jul 2017 | PSC02 | Notification of Bristol-Myers Squibb Holdings 2002 Limited as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
16 Nov 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | AP01 | Appointment of Ian John Howells as a director on 12 October 2015 | |
13 Nov 2015 | AP01 | Appointment of Helen Sandra Johnson as a director on 1 October 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of David Eric Tibbetts as a director on 12 October 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Ian John Howells as a director on 1 October 2015 | |
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Mar 2015 | CH04 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 | |
18 Mar 2015 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ | |
18 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ | |
07 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
11 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Dec 2013 | AR01 | Annual return made up to 5 October 2013 with full list of shareholders | |
12 Nov 2013 | TM01 | Termination of appointment of Peter Timmins as a director on 2 January 2013 |