BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED
Company number 02608167
- Company Overview for BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED (02608167)
- Filing history for BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED (02608167)
- People for BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED (02608167)
- More for BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED (02608167)
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) |
---|---|---|---|
10 Jul 2019 | TM01 | Termination of appointment of James Ashley Dyson Stephens as a director on 10 July 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
14 May 2019 | TM01 | Termination of appointment of Paul Rhodes as a director on 29 March 2018 | |
16 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Aug 2018 | AP03 | Appointment of Mr James Graham Hitchmough as a secretary on 11 July 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
24 Apr 2018 | TM02 | Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018 | |
09 Feb 2018 | AP03 | Appointment of Ms Janaki Biharilal Patel as a secretary on 1 November 2017 | |
09 Feb 2018 | TM02 | Termination of appointment of Bridget Mary Creegan as a secretary on 1 November 2017 | |
20 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Geoffrey Charles William Cunnington as a director on 1 October 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
15 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
01 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
06 May 2016 | AP01 | Appointment of Mr Anthony Michael Hardy Cohn as a director on 20 April 2016 | |
03 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Sandra Reid as a director on 22 September 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
05 Jan 2015 | AP01 | Appointment of Mr Alexander Graeme Munro as a director on 17 December 2014 | |
05 Jan 2015 | AP01 | Appointment of James Ashley Dyson Stephens as a director on 17 December 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Peter John Stewart as a director on 24 October 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Peter John Bray as a director on 30 September 2014 | |
27 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 |