Advanced company searchLink opens in new window

BSH PENSION TRUSTEE LIMITED

Company number 03365822

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)
10 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
17 Nov 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/15
17 Nov 2015 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 28/02/15
17 Nov 2015 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 28/02/15
10 Sep 2015 AP01 Appointment of Rachel Jane Mann as a director on 25 August 2015
10 Sep 2015 AP01 Appointment of Catherine Thompson as a director on 25 August 2015
02 Jun 2015 TM01 Termination of appointment of Patrick Joseph Smiley as a director on 5 April 2015
27 May 2015 AD01 Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015
06 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
05 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/14
05 Nov 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 28/02/14
05 Nov 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 28/02/14
04 Nov 2014 CH01 Director's details changed for Karen Anderson on 8 October 2014
17 Jul 2014 TM01 Termination of appointment of Gary Alan Shearer as a director on 17 July 2014
07 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
19 Nov 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/13
19 Nov 2013 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 28/02/13
19 Nov 2013 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 28/02/13
08 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
07 May 2013 AD02 Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
18 Dec 2012 AD03 Register(s) moved to registered inspection location
18 Dec 2012 AD02 Register inspection address has been changed
30 Oct 2012 AA Accounts made up to 29 February 2012
09 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
09 May 2012 CH03 Secretary's details changed for Karen Anderson on 6 May 2012