Advanced company searchLink opens in new window

BENFIELD PENSION TRUSTEES LIMITED

Company number 04212523

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)
20 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
20 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
23 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
08 Mar 2018 TM01 Termination of appointment of Stanley Tate as a director on 17 January 2018
20 Feb 2018 PSC05 Change of details for Addison Motors Limited as a person with significant control on 11 December 2017
08 Feb 2018 CH02 Director's details changed for Pitmans Trustees Limited on 7 July 2017
08 Feb 2018 CH02 Director's details changed for Pitmans Trustees Limited on 7 July 2017
11 Dec 2017 AD01 Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH England to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 11 December 2017
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
24 Mar 2016 TM01 Termination of appointment of Nigel John Mcminn as a director on 23 March 2016
24 Mar 2016 TM01 Termination of appointment of Andrew Campbell Bruce as a director on 23 March 2016
24 Mar 2016 AP01 Appointment of Ian William Miller Mcnair as a director on 23 March 2016
24 Mar 2016 AP02 Appointment of Pitmans Trustees Limited as a director on 23 March 2016
21 Jan 2016 TM01 Termination of appointment of Robin Anthony Gregson as a director on 18 December 2015
18 Sep 2015 AP03 Appointment of Glenda Macgeekie as a secretary on 2 September 2015
08 Sep 2015 TM01 Termination of appointment of John Squires as a director on 2 September 2015
07 Sep 2015 AP01 Appointment of Mr Nigel John Mcminn as a director on 2 September 2015
07 Sep 2015 AP01 Appointment of Mr Robin Anthony Gregson as a director on 2 September 2015
07 Sep 2015 AP01 Appointment of Mr Andrew Campbell Bruce as a director on 2 September 2015
07 Sep 2015 AD01 Registered office address changed from Leopard House Asama Court, Newcastle Business Park, Newcastle upon Tyne Tyne & Wear NE4 7YD to 776 Chester Road Stretford Manchester M32 0QH on 7 September 2015
07 Sep 2015 TM02 Termination of appointment of Gerard Thomas Murray as a secretary on 2 September 2015
07 Sep 2015 TM01 Termination of appointment of David Robert Collins as a director on 2 September 2015