BPIF PENSION TRUSTEES LIMITED

06679809
UNIT 2 VILLIERS COURT MERIDEN BUSINESS PARK COPSE DRIVE COVENTRY CV5 9RN

Documents

Documents
Date Category Description Pages
29 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 accounts Annual Accounts 3 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 3 Buy now
10 Nov 2021 officers Appointment of secretary (Mr Nigel Lyon) 2 Buy now
10 Nov 2021 officers Termination of appointment of secretary (Stephen Edward Oldham) 1 Buy now
21 Sep 2021 accounts Annual Accounts 3 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 2 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
22 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
22 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jun 2020 officers Appointment of corporate director (Independent Trustee Services Limited) 2 Buy now
22 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jun 2020 officers Termination of appointment of director (David Anthony Noakes) 1 Buy now
04 Dec 2019 accounts Annual Accounts 6 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 2 Buy now
04 Dec 2017 accounts Annual Accounts 2 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2017 officers Change of particulars for director (Mr Stephen Paul Walker) 2 Buy now
17 May 2017 officers Change of particulars for director (Mr David Anthony Noakes) 2 Buy now
10 Feb 2017 officers Change of particulars for director (David Anthony Noakes) 2 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Aug 2016 accounts Annual Accounts 6 Buy now
25 Jul 2016 officers Appointment of director (Mr Nigel Lyon) 2 Buy now
25 Jul 2016 officers Termination of appointment of director (Andrew Norman Brown) 1 Buy now
19 Feb 2016 officers Termination of appointment of director (Peter Graham Crossley) 1 Buy now
15 Jan 2016 officers Termination of appointment of director (Nigel De Lisle Stubley) 1 Buy now
08 Sep 2015 accounts Annual Accounts 6 Buy now
24 Aug 2015 annual-return Annual Return 7 Buy now
02 Sep 2014 accounts Annual Accounts 6 Buy now
22 Aug 2014 annual-return Annual Return 7 Buy now
06 Mar 2014 officers Appointment of director (Mr Nigel De Lisle Stubley) 2 Buy now
06 Mar 2014 officers Termination of appointment of director (Gerald White) 1 Buy now
22 Aug 2013 annual-return Annual Return 7 Buy now
08 Aug 2013 accounts Annual Accounts 6 Buy now
30 Jul 2013 officers Termination of appointment of secretary (Michael Gardner) 1 Buy now
30 Jul 2013 officers Appointment of secretary (Mr Stephen Edward Oldham) 1 Buy now
12 Sep 2012 accounts Annual Accounts 9 Buy now
29 Aug 2012 annual-return Annual Return 7 Buy now
28 Aug 2012 officers Termination of appointment of director (Nicola Langley) 1 Buy now
28 Aug 2012 officers Appointment of director (Mr Gerald John White) 2 Buy now
06 Sep 2011 annual-return Annual Return 7 Buy now
05 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2011 officers Appointment of director (Mrs Nicola Jane Langley) 2 Buy now
05 Sep 2011 officers Termination of appointment of director (Christine Swerling) 1 Buy now
05 Sep 2011 officers Appointment of director (Mr Andrew Norman Brown) 2 Buy now
26 Apr 2011 accounts Annual Accounts 2 Buy now
14 Sep 2010 accounts Annual Accounts 3 Buy now
24 Aug 2010 annual-return Annual Return 7 Buy now
24 Aug 2010 officers Change of particulars for director (Mr Stephen Paul Walker) 2 Buy now
24 Aug 2010 officers Change of particulars for director (David Anthony Noakes) 2 Buy now
17 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
07 Jun 2010 accounts Annual Accounts 3 Buy now
04 Dec 2009 officers Termination of appointment of director (Thomas Pannett) 1 Buy now
04 Sep 2009 annual-return Return made up to 22/08/09; full list of members 4 Buy now
04 Sep 2009 officers Appointment terminated director robert o'shea 1 Buy now
05 Aug 2009 officers Director appointed christine kathleen swerling 2 Buy now
28 Jul 2009 officers Appointment terminated director ruth exelby 1 Buy now
21 Apr 2009 officers Director appointed thomas dalton john pannett 2 Buy now
11 Nov 2008 officers Secretary appointed mr michael gardner 1 Buy now
11 Nov 2008 officers Appointment terminated secretary I.M. registrars LIMITED 1 Buy now
11 Nov 2008 address Registered office changed on 11/11/2008 from pindar house thornburgh road eastfield scarborough YO11 3UY 1 Buy now
11 Nov 2008 officers Director appointed mr stephen paul walker 1 Buy now
11 Nov 2008 officers Director appointed mr peter graham crossley 1 Buy now
11 Nov 2008 officers Director appointed mr robert john o'shea 2 Buy now
11 Nov 2008 officers Director appointed mrs ruth madeleine exelby 1 Buy now
22 Aug 2008 incorporation Incorporation Company 20 Buy now