A.A. PENSIONS TRUSTEES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Rebecca Louise Haines as a director on 2025-07-18

View Document

15/07/2515 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

20/06/2520 June 2025 Change of details for Automobile Association Developments Limited as a person with significant control on 2024-11-01

View Document

11/06/2511 June 2025 Appointment of Ms Elaine Jean Dundon as a director on 2025-04-30

View Document

06/02/256 February 2025 Appointment of Mrs Sian Sloane as a director on 2025-01-22

View Document

01/11/241 November 2024 Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Stephen Lawrence Millman as a director on 2024-10-31

View Document

21/10/2421 October 2024 Appointment of Ms Rebecca Haines as a director on 2024-10-07

View Document

05/08/245 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

21/05/2421 May 2024 Termination of appointment of Lesley Jane Atkinson as a director on 2024-05-10

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

19/04/2319 April 2023 Appointment of Tina Gordon as a secretary on 2023-04-13

View Document

19/04/2319 April 2023 Termination of appointment of Jacqueline Gail Jankiewicz as a secretary on 2023-04-13

View Document

08/02/238 February 2023 Termination of appointment of Gillian Rosemary Pritchard as a director on 2023-01-25

View Document

12/10/2212 October 2022 Appointment of Mr Martin Geoffrey Baker as a director on 2022-10-12

View Document

02/02/222 February 2022 Appointment of Miss Lesley Jane Atkinson as a director on 2022-01-26

View Document

02/02/222 February 2022 Appointment of Mrs Gillian Pritchard as a director on 2022-01-26

View Document

02/02/222 February 2022 Appointment of Mr Christopher King as a director on 2022-01-26

View Document

19/11/2119 November 2021 Termination of appointment of Lloyd Steven Sayers as a director on 2021-11-12

View Document

19/11/2119 November 2021 Termination of appointment of David Michael Glover as a director on 2021-09-03

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

05/06/205 June 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PAN TRUSTEES UK LLP / 01/04/2020

View Document

26/05/2026 May 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PAN GOVERNANCE LIMITED LIABILITY PARTNERSHIP / 11/11/2019

View Document

14/05/2014 May 2020 CHANGE CORPORATE AS DIRECTOR

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES NORMAN

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR TREVOR GEORGE BONNIN-BARKHAM

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARNER

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR LEWIS FREDERICK JONES

View Document

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR MICHAEL JOHN EUGENE SULLIVAN

View Document

20/07/1820 July 2018 SECRETARY APPOINTED MRS LORRAINE BIRKS

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL GLOVER / 20/11/2017

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL GLOVER / 13/07/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SULLIVAN

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL SULLIVAN

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR MICHAEL JOHN EUGENE SULLIVAN

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR BEN RYAN

View Document

01/02/181 February 2018 DIRECTOR APPOINTED DAVID MICHAEL GLOVER

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HALL

View Document

09/11/169 November 2016 DIRECTOR APPOINTED JAY STEWART

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR JANET THOMSON

View Document

07/09/167 September 2016 DIRECTOR APPOINTED BEN JUSTIN RYAN

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/06/1615 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR ROBERT WARNER

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER KUNC

View Document

03/08/153 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/07/1528 July 2015 CORPORATE DIRECTOR APPOINTED PAN GOVERNANCE LLP

View Document

28/06/1528 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH THOMSON / 01/06/2015

View Document

25/06/1525 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR JANET CONNOR

View Document

05/02/155 February 2015 DIRECTOR APPOINTED CHARLES EDWARD NORMAN

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED OLIVER JAMES KUNC

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MRS JANET CONNOR

View Document

01/12/141 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN DEWEY

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON DOUGLAS

View Document

14/05/1414 May 2014 SECRETARY APPOINTED MICHAEL JOHN EUGENE SULLIVAN

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN FURNELL

View Document

17/12/1317 December 2013 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

25/11/1325 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company