ML PENSION TRUSTEES LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/08/2329 August 2023 Registered office address changed from 3 James Whatman Court Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5PP United Kingdom to C/O Etex (Exteriors) Uk Ltd Wellington Road Burton-on-Trent DE14 2AP on 2023-08-29

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/04/2226 April 2022 Termination of appointment of Victoria German as a secretary on 2022-04-22

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES SHARP / 11/04/2019

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR MARK STANLEY

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MARIE LUC CHRISTIAN ORBAN / 11/04/2019

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL ASPLEY / 11/04/2019

View Document

03/04/203 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA GERMAN / 11/04/2019

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MRS LOUISE ELIZABETH CAIL

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL REED

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN HERRIOTT

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM LONDON ROAD WROTHAM HEATH SEVENOAKS KENT TN15 7RW UNITED KINGDOM

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR PATRICK GERARD KELLY

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

01/03/191 March 2019 COMPANY NAME CHANGED MARLEY PENSION TRUSTEES LIMITED CERTIFICATE ISSUED ON 01/03/19

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MARLEY LIMITED / 02/01/2019

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS DE WITTE

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS ANDRE CECILE DE WHITE / 14/12/2018

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR MATTHIAS ANDRE CECILE DE WITTE

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR MELCHIOR HERVÉ DE VOGÜÉ

View Document

19/06/1819 June 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

13/03/1813 March 2018 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