- Company Overview for BENFIELD PENSION TRUSTEES LIMITED (04212523)
- Filing history for BENFIELD PENSION TRUSTEES LIMITED (04212523)
- People for BENFIELD PENSION TRUSTEES LIMITED (04212523)
- More for BENFIELD PENSION TRUSTEES LIMITED (04212523)
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
|
|
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 |