- Company Overview for BHS PENSION TRUSTEES LIMITED (04002330)
- Filing history for BHS PENSION TRUSTEES LIMITED (04002330)
- People for BHS PENSION TRUSTEES LIMITED (04002330)
- More for BHS PENSION TRUSTEES LIMITED (04002330)
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) |
---|---|---|---|
03 Jun 2015 | AA | Accounts made up to 30 August 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
15 May 2015 | AD01 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to 129-137 Marylebone Road London NW1 5QD on 15 May 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Dominic Joseph Andrew Chappell as a director on 2 April 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Lennart David Henningson as a director on 2 April 2015 | |
31 Mar 2015 | AP01 | Appointment of Lennart David Henningson as a director on 11 March 2015 | |
31 Mar 2015 | AP01 | Appointment of Dominic Joseph Andrew Chappell as a director on 11 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Richard Dedombal as a director on 11 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Siobhan Forey as a director on 11 March 2015 | |
26 Jun 2014 | AR01 | Annual return made up to 1 June 2014 with full list of shareholders | |
04 Jun 2014 | AA | Accounts made up to 31 August 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
28 May 2013 | AA | Accounts made up to 25 August 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
30 May 2012 | AA | Accounts made up to 27 August 2011 | |
29 Mar 2012 | AP01 | Appointment of Jason Paul Hyde as a director on 19 March 2012 | |
21 Mar 2012 | TM01 | Termination of appointment of Roger Michael Harte as a director on 25 November 2011 | |
06 Jan 2012 | AP01 | Appointment of Mr Richard Dedombal as a director on 1 January 2012 | |
06 Jan 2012 | TM01 | Termination of appointment of Mark Anthony Healey as a director on 31 December 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
19 May 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
12 Jan 2011 | CH01 | Director's details changed for Mr Mark Anthony Healey on 12 January 2011 | |
09 Dec 2010 | AA | Accounts made up to 28 August 2010 | |
01 Sep 2010 | AD01 | Registered office address changed from 129-137 Marylebone Road London NW1 5QD United Kingdom on 1 September 2010 | |
20 May 2010 | AA | Accounts made up to 29 August 2009 |