Advanced company searchLink opens in new window

BRISTOL-MYERS SQUIBB TRUSTEES LIMITED

Company number 02546250

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)
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
  • GBP 2
16 Nov 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
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
  • GBP 2
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