STRONG & FISHER PENSIONS AND RETIREMENT SCHEME TRUSTEES LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2024-06-30

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

06/09/236 September 2023 Registered office address changed from Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom to The Henley Building Newtown Road Henley-on-Thames RG9 1HG on 2023-09-06

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/05/2331 May 2023 Director's details changed for John Garley on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Roy John Reynolds on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mrs Nicola Challis on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Malcolm Edward Connelly on 2023-05-31

View Document

04/10/224 October 2022 Registered office address changed from 5th Floor 9 Hatton Street London NW8 8PL to Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG on 2022-10-04

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WARD

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARLEY / 28/02/2019

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN OLDCORN

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR JOHN OLDCORN

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MRS NICOLA CHALLIS

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNE JAMES

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

31/12/0931 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED SUZANNE JAMES

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER MORGAN

View Document

02/06/092 June 2009 DIRECTOR APPOINTED DOUGLAS JOHN WARD

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS WARD

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY ANDREW BARNES

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WARD / 02/04/2008

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

27/12/0727 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/01/0429 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 S366A DISP HOLDING AGM 08/11/00

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 REGISTERED OFFICE CHANGED ON 20/11/98 FROM: 100 IRCHESTER ROAD RUSHDEN NORTHAMPTONSHIRE NN10 9XQ

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/12/9521 December 1995 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 25/11/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

04/01/914 January 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 29/06/90

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/01/8926 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 260888

View Document

26/01/8926 January 1989 ALTER MEM AND ARTS 260888

View Document

26/01/8926 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/8925 January 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

08/11/888 November 1988 WD 25/10/88 AD 26/10/88--------- £ SI 98@1=98 £ IC 2/100

View Document

20/10/8820 October 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/10/88

View Document

20/10/8820 October 1988 COMPANY NAME CHANGED TRUSHELFCO (NO.1271) LIMITED CERTIFICATE ISSUED ON 21/10/88

View Document

19/10/8819 October 1988 ALTER MEM AND ARTS 260888

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/881 June 1988 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