- Company Overview for BSH PENSION TRUSTEE LIMITED (03365822)
- Filing history for BSH PENSION TRUSTEE LIMITED (03365822)
- People for BSH PENSION TRUSTEE LIMITED (03365822)
- More for BSH PENSION TRUSTEE LIMITED (03365822)
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
|
|
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
|
|
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 |