THE UNIVERSITY OF SHEFFIELD PENSION SCHEME TRUSTEE LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

22/09/2322 September 2023 Termination of appointment of Katie Davis as a director on 2023-07-19

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

01/03/221 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

26/11/2026 November 2020 CORPORATE DIRECTOR APPOINTED BESTRUSTEES LIMITED

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MRS VICTORIA EMMA LOUISE JACKSON

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN DINGLE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/06/193 June 2019 DIRECTOR APPOINTED MR IAN DAVID WRIGHT

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DODMAN

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY VALERIO

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MRS JENNIFER ELAINE GOODRUM

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MRS KATIE DAVIS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY JOANNE VINEY

View Document

11/01/1811 January 2018 CORPORATE SECRETARY APPOINTED UNIVERSITY OF SHEFFIELD

View Document

02/11/172 November 2017 CORPORATE DIRECTOR APPOINTED CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

View Document

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE PEEL

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MRS HELEN JILL DINGLE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARCIA BURKE

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARION SIMKINS

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

15/01/1615 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW WOOD

View Document

01/10/151 October 2015 SECRETARY APPOINTED DR JOANNE VINEY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

29/01/1529 January 2015 PREVSHO FROM 01/04/2015 TO 31/07/2014

View Document

14/01/1514 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/06/142 June 2014 SECRETARY APPOINTED ANDREW WOOD

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MARCIA BURKE

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

23/05/1423 May 2014 CURREXT FROM 31/01/2015 TO 01/04/2015

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MARION SIMKINS

View Document

23/05/1423 May 2014 ADOPT ARTICLES 06/03/2014

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED ROSEMARY ANNE VALERIO

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED GEORGE HENRY NEVILLE PEEL

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR ROBERT RABONE

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED ANDREW DODMAN

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

09/01/149 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information