BAXTER HEALTHCARE PENSION PLAN TRUSTEES LIMITED - CROYDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-12 View Report
Accounts. Accounts type dormant. 2023-06-27 View Report
Officers. Officer name: Gillian Diane Richards. Termination date: 2023-05-21. 2023-06-21 View Report
Accounts. Accounts type dormant. 2022-09-05 View Report
Confirmation statement. Statement with no updates. 2022-07-13 View Report
Accounts. Accounts type dormant. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2021-07-12 View Report
Officers. Change date: 2021-05-01. Officer name: Mr Ian Stuart Smith. 2021-05-11 View Report
Officers. Change date: 2021-05-07. Officer name: Gillian Diane Richards. 2021-05-11 View Report
Incorporation. Memorandum articles. 2020-10-28 View Report
Resolution. Description: Resolutions. 2020-10-28 View Report
Incorporation. Memorandum articles. 2020-10-28 View Report
Resolution. Description: Resolutions. 2020-10-28 View Report
Change of constitution. Statement of companys objects. 2020-10-28 View Report
Change of constitution. Statement of companys objects. 2020-10-28 View Report
Accounts. Accounts type dormant. 2020-09-10 View Report
Confirmation statement. Statement with no updates. 2020-07-13 View Report
Confirmation statement. Statement with no updates. 2019-07-15 View Report
Accounts. Accounts type dormant. 2019-07-08 View Report
Officers. Officer name: Mr Geoffrey Ernest Braham. Appointment date: 2019-05-01. 2019-05-14 View Report
Accounts. Accounts type dormant. 2018-08-31 View Report
Confirmation statement. Statement with no updates. 2018-07-16 View Report
Officers. Officer name: Shara Jane Rodwell. Termination date: 2017-12-31. 2018-02-14 View Report
Officers. Appointment date: 2017-12-01. Officer name: Mr Matthew Owen. 2017-12-13 View Report
Officers. Termination date: 2017-10-13. Officer name: Michael Edward Biggs. 2017-10-18 View Report
Accounts. Accounts type dormant. 2017-09-18 View Report
Confirmation statement. Statement with no updates. 2017-07-26 View Report
Accounts. Accounts type dormant. 2016-09-15 View Report
Confirmation statement. Statement with updates. 2016-07-26 View Report
Accounts. Accounts type dormant. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-07-30 View Report
Officers. Officer name: Mr Roy Arthurton. Appointment date: 2015-07-01. 2015-07-30 View Report
Officers. Termination date: 2015-06-11. Officer name: Colin James Cage. 2015-06-29 View Report
Officers. Appointment date: 2015-04-30. Officer name: Mr Michael Edward Biggs. 2015-04-30 View Report
Officers. Termination date: 2015-04-30. Officer name: Kathy Quin. 2015-04-30 View Report
Accounts. Accounts type dormant. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-07-16 View Report
Address. Old address: C/O Premier Pensions Management Limited Corinthian House Lansdowne Road Croydon CR0 2BX England. New address: Amp House Dingwall Road Croydon CR0 2LX. 2014-07-15 View Report
Officers. Officer name: Mr Jayesh Gulabbhai Solanki. Change date: 2014-03-07. 2014-07-15 View Report
Address. Change date: 2014-03-13. Old address: C/O Premier Pensions Management Limited Corinthian House Lansdowne Road Croydon CR0 2BX England. 2014-03-13 View Report
Officers. Officer name: Mrs Kahy Quin. Change date: 2014-02-18. 2014-02-18 View Report
Officers. Officer name: Mrs Kahy Quin. 2014-02-18 View Report
Officers. Officer name: Glen Hodgson. 2014-02-10 View Report
Accounts. Accounts type dormant. 2013-10-08 View Report
Annual return. With made up date full list shareholders. 2013-08-09 View Report
Accounts. Accounts type dormant. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-07-19 View Report
Officers. Officer name: Mr Mark Edwin Godden. 2011-11-10 View Report
Officers. Officer name: Barbara Elliott. 2011-11-04 View Report
Accounts. Accounts type dormant. 2011-10-03 View Report