Advanced company searchLink opens in new window

ROYAL ORDNANCE SENIOR STAFF PENSION SCHEME TRUSTEES LIMITED

Company number 01842256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2023 CH01 Director's details changed for Mrs Julie Anne Cook on 4 December 2023
12 Dec 2023 CH03 Secretary's details changed for Mrs Georgina Anne Bonville Were Mcmasters on 4 December 2023
11 Dec 2023 CH01 Director's details changed for Mrs Amy Ying Yen Lai on 4 December 2023
05 Dec 2023 PSC05 Change of details for Bae Systems Global Combat Systems Munitions Limited as a person with significant control on 4 December 2023
04 Dec 2023 AD01 Registered office address changed from Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX England to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 4 December 2023
04 Dec 2023 AD01 Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 4 December 2023
07 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
26 May 2023 CH01 Director's details changed for Mrs Julie Anne Cook on 25 May 2023
09 Jan 2023 TM02 Termination of appointment of Louise Phillippa Simmons as a secretary on 9 January 2023
09 Jan 2023 AP03 Appointment of Mrs Georgina Anne Bonville Were Mcmasters as a secretary on 9 January 2023
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
04 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Sep 2021 AP03 Appointment of Louise Phillippa Simmons as a secretary on 1 September 2021
31 Aug 2021 TM02 Termination of appointment of Louisa Richards as a secretary on 31 August 2021
03 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
20 May 2021 CH01 Director's details changed for Mrs Amy Ying Yen Lai on 20 May 2021
19 May 2021 AP01 Appointment of Mrs Julie Anne Cook as a director on 13 May 2021
14 May 2021 TM01 Termination of appointment of Lorraine Gregson as a director on 13 May 2021
14 May 2021 TM01 Termination of appointment of Richard Ian Baker as a director on 13 May 2021
14 May 2021 AP01 Appointment of Mrs Amy Ying Yen Lai as a director on 13 May 2021
21 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Apr 2021 TM01 Termination of appointment of Brian Halliwell as a director on 30 March 2021
06 Apr 2021 TM01 Termination of appointment of Malcolm Frederick Green as a director on 30 March 2021
08 Oct 2020 RP04AP01 Second filing for the appointment of Dr Malcolm Frederick Green as a director