NEW AIRWAYS PENSION SCHEME TRUSTEE LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewDirector's details changed for Vidett Trust Corporation Limited on 2025-09-03

View Document

14/07/2514 July 2025 Resolutions

View Document

14/07/2514 July 2025 Memorandum and Articles of Association

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

09/06/259 June 2025 Appointment of Mr David Jonathan Oppenheim as a director on 2025-05-27

View Document

09/06/259 June 2025 Termination of appointment of Simon Philcox as a director on 2025-05-26

View Document

04/10/244 October 2024 Appointment of Mr Simon Vernau as a director on 2024-10-01

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/10/243 October 2024 Termination of appointment of David William Southcott as a director on 2024-09-30

View Document

30/07/2430 July 2024 Memorandum and Articles of Association

View Document

23/07/2423 July 2024 Resolutions

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/09/235 September 2023 Director's details changed for Psgs Trust Corporation Limited on 2023-07-03

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Appointment of Mr Ian James Romanis as a director on 2023-01-25

View Document

06/02/236 February 2023 Appointment of Psgs Trust Corporation Limited as a director on 2023-01-25

View Document

06/02/236 February 2023 Termination of appointment of Dalriada Trustees Limited as a director on 2023-01-24

View Document

06/02/236 February 2023 Termination of appointment of Roger Paul Maynard as a director on 2023-01-24

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Kathryn Patricia Gay as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Director's details changed for Mr Ian David Bretherton on 2021-11-19

View Document

18/10/2118 October 2021 Appointment of Ms Natasha Marie Franklin as a director on 2021-10-11

View Document

14/10/2114 October 2021 Termination of appointment of Elisabeth Rose Marsden as a director on 2021-10-10

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/07/211 July 2021 Appointment of Mrs Kathryn Patricia Gay as a director on 2021-06-28

View Document

30/06/2130 June 2021 Appointment of Dalriada Trustees Limited as a director on 2021-06-21

View Document

21/06/2121 June 2021 Termination of appointment of Martine Trouard-Riolle as a director on 2021-06-17

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/08/1915 August 2019 DIRECTOR APPOINTED MR JUDE WINSTANLEY

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIAN DAVIES

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM WHITELOCKE HOUSE 2-4 LAMPTON ROAD HOUNSLOW MIDDLESEX TW3 1HU UNITED KINGDOM

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR BENJAMIN SEHOVIC

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MS KAREN LOUISE SLINGER

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR JUDE WINSTANLEY

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA NAPIER

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MS CAROLINE ANNE MELLOR

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FLEMING

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

11/04/1811 April 2018 SECRETARY APPOINTED MR RICHARD ANDREW PILSWORTH

View Document

05/04/185 April 2018 ALTER ARTICLES 22/03/2018

View Document

05/04/185 April 2018 ARTICLES OF ASSOCIATION

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY JANET TAYLOR

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUDE WINSTANLEY / 10/11/2017

View Document

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY ROGER HUMPHREYS

View Document

02/10/172 October 2017 SECRETARY APPOINTED MRS JANET TAYLOR

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MS SIAN LOUISE DAVIES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MAUNDER

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MRS REBECCA LOUISE NAPIER

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN RYCRAFT

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HOWICK

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER KENNETH DAW

View Document

08/11/168 November 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ANDREW IAN FLEMING

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR JUDE WINSTANLEY

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP OSMOND

View Document

04/11/164 November 2016 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, NO UPDATES

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GODDARD

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR WILLIAM JOHN FRANCIS

View Document

28/07/1628 July 2016 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