- 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) |
---|---|---|---|
14 Jan 2019 | TM01 | Termination of appointment of Graham Norman Dearden as a director on 31 December 2018 | |
14 Jan 2019 | AP01 | Appointment of Mr Brendan Joseph Fahey as a director on 31 December 2018 | |
14 Jan 2019 | AP01 | Appointment of Mr Andrew James Stockwell as a director on 31 December 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
21 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
05 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
04 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Mar 2015 | AD01 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 | |
14 Jan 2015 | TM01 | Termination of appointment of Richard Laurence Todd as a director on 31 December 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
01 Jul 2014 | AD01 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 | |
20 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Apr 2014 | TM02 | Termination of appointment of James Russell as a secretary | |
19 Mar 2014 | AD01 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 | |
11 Dec 2013 | RP04 | Second filing of TM01 previously delivered to Companies House | |
03 Dec 2013 | AP01 | Appointment of Mr Charles Frederick Barlow as a director | |
03 Dec 2013 | TM01 |
Termination of appointment of James Russell as a director
|
|
03 Dec 2013 | ANNOTATION |
Rectified Form TM02 was removed from the public register on 16/01/2014 as it is factually inaccurate
|
|
16 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
16 Sep 2013 | AP02 | Appointment of Independent Trustee Services Limited as a director | |
12 Sep 2013 | TM01 | Termination of appointment of Gpg Pension Investments Trustees Limited as a director |