ROYAL MAIL PENSIONS TRUSTEES LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from 11 Ironmonger Lane London EC2V 8EY to 6th Floor 1 George Yard London EC3V 9DF on 2025-08-13

View Document

15/01/2515 January 2025 Director's details changed for Mr Gary Sassoon-Hales on 2024-12-28

View Document

11/12/2411 December 2024 Full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Appointment of Kevin Carey as a director on 2024-10-08

View Document

18/10/2418 October 2024 Termination of appointment of Philip Browne as a director on 2024-09-30

View Document

02/07/242 July 2024 Termination of appointment of Richard Owen Law-Deeks as a secretary on 2024-07-01

View Document

08/11/238 November 2023 Full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Director's details changed for Mr Paul Michael Brown on 2023-04-23

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

21/04/2321 April 2023 Appointment of Mr Gary Sassoon-Hales as a director on 2023-04-01

View Document

20/04/2320 April 2023 Termination of appointment of Graeme Cunningham as a director on 2023-03-31

View Document

06/10/226 October 2022 Appointment of Mrs Karen Elizabeth Mckay as a director on 2022-10-01

View Document

05/10/225 October 2022 Full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

29/07/2129 July 2021 Full accounts made up to 2021-03-31

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

09/08/169 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/10/1529 October 2015 AUDITOR'S RESIGNATION

View Document

12/10/1512 October 2015 AUDITOR'S RESIGNATION

View Document

14/09/1514 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/09/1422 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR RICHARD NEAL TRAVERS

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032486640003

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032486640002

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032486640001

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CUNNINGHAM / 21/10/2013

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVANS

View Document

06/02/146 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS HOGG / 21/10/2013

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROWNE / 21/10/2013

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL BROWN / 21/10/2013

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA JOSEPHINE MATTHEWS / 21/10/2013

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL STEPHEN SAMPSON / 21/10/2013

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY KENNEDY / 21/10/2013

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MAX LINDEY / 21/10/2013

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
11 IRONMONGER LANE
IRONMONGER LANE
LONDON
EC2V 8EY
ENGLAND

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
ONE COLEMAN STREET
LONDON
EC2R 5AA
ENGLAND

View Document

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/06/133 June 2013 SECRETARY APPOINTED MR CHRIS HOGG

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY GERARD DEGAUTE

View Document

03/06/133 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

04/01/134 January 2013 ADOPT ARTICLES 20/12/2012

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MRS JOANNA JOSEPHINE MATTHEWS

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN GAFSEN

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR JANE NEWELL

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILDE

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED PAUL MICHAEL BROWN

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALWEN LYONS

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/06/126 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/06/1115 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROWNE / 03/06/2010

View Document

10/06/1010 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE LAW DEBENTURE PENSION TRUST CORPORATION PLC / 03/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR WILDE / 03/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MAX LINDEY / 03/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY KENNEDY / 03/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CUNNINGHAM / 03/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALWEN LYONS / 03/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID GAFSEN / 03/06/2010

View Document

06/01/106 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/08 FROM: GISTERED OFFICE CHANGED ON 04/12/2008 FROM 1 COLEMAN STREET 2ND FLOOR, 1 COLEMAN STREET LONDON EC2R 5AA UNITED KINGDOM

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/08 FROM: GISTERED OFFICE CHANGED ON 17/11/2008 FROM 4TH FLOOR, LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8PP

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED PHILIP BROWNE

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN SHAW

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 03/06/08; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/083 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0715 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 COMPANY NAME CHANGED CONSIGNIA PENSIONS TRUSTEES LIMI TED CERTIFICATE ISSUED ON 04/11/02

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 COMPANY NAME CHANGED POST OFFICE PENSIONS TRUSTEES LI MITED CERTIFICATE ISSUED ON 18/06/01

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: G OFFICE CHANGED 25/04/00 STANDON HOUSE 21 MANSELL STREET LONDON E1 8AA

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 S386 DISP APP AUDS 18/11/98

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 S252 DISP LAYING ACC 21/01/98

View Document

25/07/9825 July 1998 S366A DISP HOLDING AGM 21/01/98

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

26/03/9726 March 1997 ADOPT MEM AND ARTS 21/03/96

View Document

26/03/9726 March 1997 ADOPT MEM AND ARTS 21/03/96

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: RRINGTON HOUSE, 59-67 GRESHAM STREET, LONDON, EC2V 7JA

View Document

17/09/9617 September 1996 COMPANY NAME CHANGED HACKREMCO (NO.1166) LIMITED CERTIFICATE ISSUED ON 17/09/96

View Document

11/09/9611 September 1996 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