BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED
Company number 03671056
- Company Overview for BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED (03671056)
- Filing history for BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED (03671056)
- People for BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED (03671056)
- Charges for BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED (03671056)
- More for BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED (03671056)
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) |
---|---|---|---|
17 Dec 2014 | AP01 | Appointment of Mrs Elizabeth Louise Anderson as a director on 16 December 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of Glynn Stuart Phillips as a director on 18 November 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of George Edward Alexander Kent as a director on 17 October 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
09 Jul 2014 | AP01 | Appointment of Mr Richard Alan Parsons as a director | |
07 Jul 2014 | TM01 | Termination of appointment of William Newman as a director | |
20 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 May 2014 | CH03 | Secretary's details changed for Hayley Alice Beer on 12 April 2014 | |
24 Sep 2013 | AP01 | Appointment of Mr George Edward Alexander Kent as a director | |
03 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
29 Aug 2013 | AP01 | Appointment of Mr Glynn Stuart Phillips as a director | |
05 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Aug 2013 | TM01 | Termination of appointment of Roger Wiltshire as a director | |
15 Mar 2013 | TM01 | Termination of appointment of John Whelan as a director | |
08 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Dec 2012 | AP01 | Appointment of Derek Andrew Wilson as a director | |
12 Sep 2012 | AP01 | Appointment of Victoria Saward as a director | |
04 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
24 May 2012 | CH01 | Director's details changed for Raymond Newman on 15 May 2012 | |
27 Mar 2012 | TM01 | Termination of appointment of Michael Wills as a director | |
27 Mar 2012 | TM01 | Termination of appointment of Derrick Gedge as a director | |
22 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 Jan 2012 | AP03 | Appointment of Hayley Alice Beer as a secretary | |
06 Jan 2012 | TM02 | Termination of appointment of George Bayer as a secretary | |
13 Oct 2011 | AP01 | Appointment of Roger Campbell Wiltshire as a director |