- Company Overview for BRUNEL PENSION TRUSTEES LIMITED (07378656)
- Filing history for BRUNEL PENSION TRUSTEES LIMITED (07378656)
- People for BRUNEL PENSION TRUSTEES LIMITED (07378656)
- More for BRUNEL PENSION TRUSTEES LIMITED (07378656)
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) |
---|---|---|---|
17 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
25 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
01 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Jul 2023 | AP01 | Appointment of Mr Andrew Peter Oaten as a director on 30 June 2023 | |
06 Jul 2023 | TM01 | Termination of appointment of Brendan Joseph Fahey as a director on 30 June 2023 | |
31 Oct 2022 | PSC05 | Change of details for Brown Shipley Holdings Limited as a person with significant control on 3 October 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 3 October 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
01 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
19 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
25 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
30 Sep 2019 | TM01 | Termination of appointment of Andrew James Stockwell as a director on 27 September 2019 | |
30 Sep 2019 | AP01 | Appointment of Mrs Sheila Elizabeth Margaret Macnicol as a director on 27 September 2019 | |
19 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Jul 2019 | PSC05 | Change of details for Brown Shipley Holdings Limited as a person with significant control on 12 June 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 14 June 2019 | |
23 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2019 | TM01 | Termination of appointment of Hr Trustees Ltd as a director on 31 December 2018 | |
14 Jan 2019 | TM01 | Termination of appointment of Independent Trustee Services Limited as a director on 31 December 2018 | |
14 Jan 2019 | TM01 | Termination of appointment of James Michael Southworth as a director on 31 December 2018 | |
14 Jan 2019 | TM01 | Termination of appointment of Charles Frederick Barlow as a director on 31 December 2018 |