- Company Overview for BPIF PENSION TRUSTEES LIMITED (06679809)
- Filing history for BPIF PENSION TRUSTEES LIMITED (06679809)
- People for BPIF PENSION TRUSTEES LIMITED (06679809)
- More for BPIF PENSION TRUSTEES LIMITED (06679809)
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) |
---|---|---|---|
28 Aug 2012 | AP01 | Appointment of Mr Gerald John White as a director | |
06 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
05 Sep 2011 | AD01 | Registered office address changed from Farringdon Point 29-35 Farringdon Road London EC1M 3JF United Kingdom on 5 September 2011 | |
05 Sep 2011 | AP01 | Appointment of Mrs Nicola Jane Langley as a director | |
05 Sep 2011 | TM01 | Termination of appointment of Christine Swerling as a director | |
05 Sep 2011 | AP01 | Appointment of Mr Andrew Norman Brown as a director | |
26 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Mr Stephen Paul Walker on 1 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for David Anthony Noakes on 1 August 2010 | |
17 Jun 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 | |
07 Jun 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
04 Dec 2009 | TM01 | Termination of appointment of Thomas Pannett as a director | |
04 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
04 Sep 2009 | 288b | Appointment terminated director robert o'shea | |
05 Aug 2009 | 288a | Director appointed christine kathleen swerling | |
28 Jul 2009 | 288b | Appointment terminated director ruth exelby | |
21 Apr 2009 | 288a | Director appointed thomas dalton john pannett | |
11 Nov 2008 | 288a | Secretary appointed mr michael gardner | |
11 Nov 2008 | 288b | Appointment terminated secretary I.M. registrars LIMITED | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from pindar house thornburgh road eastfield scarborough YO11 3UY | |
11 Nov 2008 | 288a | Director appointed mr stephen paul walker | |
11 Nov 2008 | 288a | Director appointed mr peter graham crossley | |
11 Nov 2008 | 288a | Director appointed mr robert john o'shea |