THE STATIONERY OFFICE PENSION TRUSTEES LIMITED - NORWICH


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

Description Filing date
Address. Old address: 18 st. Andrews Business Park Norwich NR7 0HR England. New address: 18 Central Avenue St. Andrews Business Park Norwich NR7 0HR. Change date: 2023-05-15. 2023-05-15 View Report
Address. New address: 1-5 Poland Street Poland Street London W1F 8PR. 2023-05-02 View Report
Address. New address: 1-5 Poland Street Poland Street London W1F 8PR. 2023-05-02 View Report
Persons with significant control. Change date: 2023-04-30. Psc name: The Stationery Office Limited. 2023-04-30 View Report
Address. Old address: 1-5 Poland Street Soho London W1F 8PR England. Change date: 2023-04-30. New address: 18 st. Andrews Business Park Norwich NR7 0HR. 2023-04-30 View Report
Accounts. Accounts type micro entity. 2023-04-05 View Report
Confirmation statement. Statement with no updates. 2023-01-09 View Report
Accounts. Accounts type micro entity. 2022-05-23 View Report
Confirmation statement. Statement with no updates. 2021-12-13 View Report
Accounts. Accounts type dormant. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2020-12-18 View Report
Persons with significant control. Cessation date: 2020-12-11. Psc name: David Higenbottam. 2020-12-18 View Report
Persons with significant control. Psc name: Max Charles Mycroft. Cessation date: 2020-12-11. 2020-12-18 View Report
Persons with significant control. Cessation date: 2020-12-11. Psc name: Paul Harvey. 2020-12-18 View Report
Persons with significant control. Psc name: Michael John Anthony Partridge. Cessation date: 2020-12-11. 2020-12-18 View Report
Persons with significant control. Psc name: Robert Charles Avery. Cessation date: 2020-12-11. 2020-12-18 View Report
Persons with significant control. Cessation date: 2020-12-11. Psc name: Brian Timothy John Broughton. 2020-12-18 View Report
Address. New address: 1-5 Poland Street Soho London W1F 8PR. Old address: 55 Wells Street London W1A 3AE England. Change date: 2020-10-30. 2020-10-30 View Report
Accounts. Accounts type dormant. 2020-05-05 View Report
Officers. Officer name: Claude Alistair De Souza. Appointment date: 2015-12-14. 2020-03-18 View Report
Officers. Termination date: 2020-01-27. Officer name: Thomas David Ayres. 2020-02-27 View Report
Officers. Officer name: Thomas David Ayres. Appointment date: 2019-01-04. 2020-02-27 View Report
Officers. Officer name: Marie Louise Harrison. Appointment date: 2020-02-24. 2020-02-25 View Report
Confirmation statement. Statement with no updates. 2019-12-17 View Report
Accounts. Accounts type dormant. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2018-12-18 View Report
Accounts. Accounts type dormant. 2018-08-30 View Report
Persons with significant control. Psc name: The Stationery Office Limited. Notification date: 2016-04-06. 2018-07-20 View Report
Address. Change date: 2018-04-09. New address: 55 Wells Street London W1A 3AE. Old address: Aldgate Tower 2 Leman Street London E1 8FA England. 2018-04-09 View Report
Officers. Termination date: 2018-03-06. Officer name: Max Charles Mycroft. 2018-03-20 View Report
Confirmation statement. Statement with no updates. 2018-01-09 View Report
Accounts. Accounts type dormant. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2016-12-23 View Report
Address. Old address: 29 st Johns Lane London EC1M 4NA. New address: Aldgate Tower 2 Leman Street London E1 8FA. Change date: 2016-06-01. 2016-06-01 View Report
Accounts. Accounts type dormant. 2016-03-29 View Report
Annual return. With made up date full list shareholders. 2016-01-06 View Report
Accounts. Accounts type dormant. 2015-07-08 View Report
Officers. Termination date: 2015-06-30. Officer name: Devon Williams. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Officers. Change date: 2014-12-12. Officer name: Sir Michael John Anthony Partridge. 2014-12-23 View Report
Officers. Officer name: Mr David Higenbottam. Change date: 2014-12-12. 2014-12-23 View Report
Officers. Change date: 2014-12-12. Officer name: Paul Harvey. 2014-12-23 View Report
Officers. Change date: 2014-12-12. Officer name: Brian Timothy John Broughton. 2014-12-23 View Report
Officers. Change date: 2014-12-12. Officer name: Devon Williams. 2014-12-23 View Report
Officers. Change date: 2014-12-12. Officer name: Max Charles Mycroft. 2014-12-23 View Report
Officers. Officer name: Robert Charles Avery. Change date: 2014-12-12. 2014-12-23 View Report
Officers. Officer name: Mr David Higenbottam. Change date: 2014-12-12. 2014-12-23 View Report
Accounts. Accounts type dormant. 2014-08-20 View Report
Address. Change date: 2014-01-14. Old address: 1-5 Poland Street London W1F 8PR. 2014-01-14 View Report
Annual return. With made up date full list shareholders. 2014-01-02 View Report