EBOR PENSIONS MANAGEMENT LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL SKELTON

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MRS WENDY OLIVE EASTWOOD

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM FOSS ISLANDS HOUSE FOSS ISLANDS ROAD YORK YORKSHIRE YO31 7UJ

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HETHERTON

View Document

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

View Document

04/07/164 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

21/11/1521 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/06/1523 June 2015 SECRETARY'S CHANGE OF PARTICULARS / DON CHRISTOPHER FORMHALS / 23/06/2015

View Document

23/06/1523 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSDEN

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSDEN

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/07/131 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/07/126 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DON CHRISTOPHER FORMHALS / 12/10/2011

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/07/114 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BYFIELD

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/07/1014 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

13/12/0913 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 COMPANY NAME CHANGED LONDON YORK PENSIONS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/05/05

View Document

25/02/0525 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: WOOLPACK HOUSE THE STONEBOW YORK NORTH YORKSHIRE YO1 7PF

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

08/07/028 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/08/0022 August 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 SECRETARY RESIGNED

View Document

24/12/9924 December 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 COMPANY NAME CHANGED LONDON YORK PENSIONS ADMINISTRAT ION LIMITED CERTIFICATE ISSUED ON 09/08/99

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information