BORDER TO COAST PENSIONS PARTNERSHIP LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewAppointment of Mr John Robert Lister as a director on 2025-09-01

View Document

06/08/256 August 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

01/10/241 October 2024 Termination of appointment of Tanya Castell as a director on 2024-09-30

View Document

27/08/2427 August 2024 Appointment of Mrs Felicity Ann Bambery as a director on 2024-08-19

View Document

24/08/2424 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

02/04/242 April 2024 Appointment of Amy Gelsthorpe-Hill as a secretary on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Amanda Blacker-Laybourn as a secretary on 2024-03-31

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Appointment of Mr Richard James Hawkins as a director on 2023-09-18

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

01/06/231 June 2023 Appointment of Ms Amanda Blacker-Laybourn as a secretary on 2023-05-24

View Document

09/05/239 May 2023 Termination of appointment of Femi Sobo-Allen as a secretary on 2023-05-09

View Document

12/04/2312 April 2023 Memorandum and Articles of Association

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

07/02/237 February 2023 Group of companies' accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Appointment of Mr David Phillip Coupe as a director on 2022-10-19

View Document

03/10/223 October 2022 Termination of appointment of Anne Walsh as a director on 2022-09-30

View Document

05/11/215 November 2021 Termination of appointment of Norah Burns as a secretary on 2021-11-03

View Document

09/08/219 August 2021 Group of companies' accounts made up to 2021-03-31

View Document

11/08/2011 August 2020 15/06/20 STATEMENT OF CAPITAL GBP 10000001.00

View Document

11/08/2011 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/2011 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/2011 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

11/08/2011 August 2020 15/06/20 STATEMENT OF CAPITAL GBP 10000007.00

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

10/03/2010 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN ELLIS

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR JOHN HOLTBY

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED ANDREW JOHN NOVEMBER

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR JEFFREY GEORGE WATSON

View Document

26/07/1926 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WEIGHELL

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR JOHN KEITH WEIGHELL

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MS SUSAN ELLIS

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 5TH FLOOR TORONTO SQUARE 5TH FLOOR TORONTO SQUARE LEEDS LS1 2HJ ENGLAND

View Document

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 ADOPT ARTICLES 12/07/2017

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, SECRETARY DAVID HAYWARD

View Document

29/05/1829 May 2018 SECRETARY APPOINTED MRS NORAH BURNS

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM LEGAL DEPARTMENT - SOUTH TYNESIDE COUNCIL TOWN HALL AND CIVIC OFFICES WESTOE ROAD SOUTH SHIELDS TYNE AND WEAR NE33 2RL UNITED KINGDOM

View Document

15/05/1815 May 2018 15/05/18 STATEMENT OF CAPITAL GBP 10000008

View Document

23/02/1823 February 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA AMANDA MILLER / 16/02/2018

View Document

02/02/182 February 2018 SECRETARY APPOINTED MR DAVID JAMES HAYWARD

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MS FIONA AMANDA MILLER

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HITCHEN

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MS ENID HAFWEN ROWLANDS

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MS TANYA CASTELL

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE LACEY

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR GARY FIELDING

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARDING

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE CRELLIN

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MS RACHEL ELWELL

View Document

31/05/1731 May 2017 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