SAFRAN LANDING SYSTEMS PENSION TRUSTEES LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

22/11/2422 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/11/2422 November 2024 Director's details changed for Ms Rachel Claire Mcglothlen on 2024-11-22

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

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

View Accounts

12/01/2412 January 2024 Appointment of Ms Rachel Claire Mcglothlen as a director on 2024-01-01

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/07/2324 July 2023 Termination of appointment of Heidi Beal as a director on 2023-07-20

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR DOUGLAS WILLIAM MAY

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL GILBERT GOUGH / 01/08/2018

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAWKES

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE JANE JANIN / 01/06/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM C/O MRS J JOHNSON MESSIER-DOWTY LTD CHELTENHAM ROAD EAST GLOUCESTER GL2 9QH

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 COMPANY NAME CHANGED MESSIER-DOWTY PENSION TRUSTEES LIMITED CERTIFICATE ISSUED ON 30/11/16

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/05/1624 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HERRING

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR WILLIAM THOMAS JAMES

View Document

13/05/1513 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MS PAULINE JANIN

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BROUGHTON

View Document

14/05/1414 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SEXTON

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SEXTON

View Document

04/06/134 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR ROBERT ANDREW HAWKES

View Document

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW HERRING / 01/01/2012

View Document

16/05/1216 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY PAULINE JANIN

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR IAN BROUGHTON

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM MSUK, METEOR BUSINESS PARK CHELTENHAM ROAD GLOUCESTER GL2 9QL

View Document

17/05/1117 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 SECRETARY APPOINTED MRS JULIE PATRICIA JOHNSON

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW HERRING / 01/02/2010

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE JANIN

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MRS JULIE PATRICIA JOHNSON

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CAPPS

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE LAW DEBENTURE PENSION TRUST CORPORATION PLC / 12/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE JANE JANIN / 12/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CRAIG SEXTON / 12/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL GILBERT GOUGH / 12/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW HERRING / 12/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES CAPPS / 12/05/2010

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD LEBRUN

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM CHELTENHAM ROAD GLOUCESTER GL2 9HQ

View Document

15/08/0815 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/03/084 March 2008 DIRECTOR APPOINTED GEOFFREY CHARLES CAPPS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/06/031 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

16/07/9816 July 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/07/9816 July 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 COMPANY NAME CHANGED TRUSHELFCO (NO.2370) LIMITED CERTIFICATE ISSUED ON 14/07/98

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

13/07/9813 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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