Advanced company searchLink opens in new window

YOUNGS BLUECREST PENSION TRUSTEES LIMITED

Company number 03819466

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 Dec 2019 AUD Auditor's resignation
25 Nov 2019 AP02 Appointment of Aaa Trustee Limited as a director on 1 November 2019
25 Nov 2019 AP01 Appointment of Mr Andrew Todd Pyle as a director on 1 November 2019
25 Nov 2019 TM01 Termination of appointment of Trustee Matters Limited as a director on 1 November 2019
13 Sep 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
13 Sep 2019 TM02 Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 13 September 2019
28 Aug 2019 AA01 Current accounting period extended from 30 September 2019 to 31 March 2020
13 Aug 2019 AD02 Register inspection address has been changed from PO Box 16 Wilkin Chapman Llp, New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE England to Karro Food Group Hugden Way Norton Grove Industrial Estate Norton Malton North Yorkshire YO17 9HG
10 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
21 Nov 2018 TM01 Termination of appointment of Jenny Nancy Loncaster as a director on 21 November 2018
13 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
20 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
02 Feb 2018 CH04 Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 2 January 2017
14 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
25 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
21 Mar 2017 AP01 Appointment of Mr Dominic Eugene Kerrigan as a director on 1 March 2017
21 Mar 2017 TM01 Termination of appointment of Anne Louise Hallifax as a director on 1 March 2017
10 Aug 2016 AD03 Register(s) moved to registered inspection location PO Box 16 Wilkin Chapman Llp, New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE
10 Aug 2016 AD02 Register inspection address has been changed to PO Box 16 Wilkin Chapman Llp, New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE
09 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
11 Jul 2016 AP04 Appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 22 June 2016
11 Jul 2016 TM02 Termination of appointment of Anne Louise Hallifax as a secretary on 22 June 2016
04 May 2016 AA Accounts for a dormant company made up to 30 September 2015
01 Mar 2016 AP01 Appointment of Mrs Jenny Nancy Loncaster as a director on 1 February 2016
29 Feb 2016 TM01 Termination of appointment of Malcolm Herbert Lofts as a director on 1 February 2016