ENSIGN PENSIONS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewCurrent accounting period extended from 2025-03-31 to 2025-09-30

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

10/03/2510 March 2025 Appointment of Mr Jonathan Michael Mcgurk as a director on 2025-03-04

View Document

17/10/2417 October 2024 Change of details for Mnopf Trustees Limited as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14

View Document

02/10/242 October 2024 Termination of appointment of Phillip Rory Murphy as a director on 2024-09-11

View Document

22/09/2422 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

20/06/2420 June 2024 Director's details changed for Mr Phillip Rory Murphy on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Mr Michael John Jess on 2024-06-20

View Document

10/11/2310 November 2023 Termination of appointment of Murdoch John Macdonald as a director on 2023-11-10

View Document

10/11/2310 November 2023 Appointment of Mr Phillip Rory Murphy as a director on 2023-11-10

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Change of details for Mnopf Trustees Limited as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Registered office address changed from Baker Mckenzie 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2023-10-02

View Document

26/07/2326 July 2023 Director's details changed for Mr Michael John Jess on 2023-07-26

View Document

26/07/2326 July 2023 Director's details changed for Mr Murdoch John Macdonald on 2023-07-26

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MNOPF TRUSTEES LIMITED / 01/04/2020

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP RORY MURPHY / 21/04/2020

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN JESS / 21/04/2020

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM THE BEEHIVE BEEHIVE RING ROAD LONDON GATWICK AIRPORT GATWICK WEST SUSSEX RH6 0PA

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARING

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR MICHAEL JOHN JESS

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR PHILLIP RORY MURPHY

View Document

07/11/197 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

28/11/1828 November 2018 29/03/18 STATEMENT OF CAPITAL GBP 399900

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOYLE

View Document

31/07/1831 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/06/2018

View Document

22/06/1822 June 2018 22/06/18 STATEMENT OF CAPITAL GBP 400000

View Document

08/12/178 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL BOYLE / 22/06/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HYMAS

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY KATHRYN FOSTER

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HYMAS / 26/04/2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAEME WARING / 26/04/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL BOYLE / 19/02/2016

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CULLEN

View Document

19/08/1519 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/06/1529 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN LOUISE FOSTER / 03/11/2014

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAEME WARING / 03/11/2014

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR PHILIP MICHAEL BOYLE

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM, LEATHERHEAD HOUSE STATION ROAD, LEATHERHEAD, SURREY, KT22 7ET

View Document

23/07/1423 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/07/1410 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 COMPANY NAME CHANGED ENSIGN TRUSTEE EXECUTIVE SERVICES LIMITED CERTIFICATE ISSUED ON 09/06/14

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR ROBERT JOHN HYMAS

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 COMPANY NAME CHANGED MNTES LIMITED CERTIFICATE ISSUED ON 24/06/13

View Document

24/06/1324 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/134 January 2013 AUDITOR'S RESIGNATION

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/07/1212 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR JOHN MACAULAY CULLEN

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MCGANN

View Document

28/07/1128 July 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

28/06/1128 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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