ML PENSIONS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

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

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

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

View Document

23/08/2323 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 2023-08-23

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 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 director on 2022-04-22

View Document

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

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

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

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR BERNARD MARIE LUC CHRISTIAN ORBAN

View Document

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

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SPEAKMAN

View Document

05/09/195 September 2019 CESSATION OF DAVID SPEAKMAN AS A PSC

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD MARIE LUC CHRISTIAN ORBAN

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

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

View Document

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

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH CHARLES SHARP

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 SECRETARY APPOINTED MRS VICTORIA GERMAN

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR PAUL GREGORY REED

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY DAVID SPEAKMAN

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MRS VICTORIA GERMAN

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE HELMORE

View Document

09/06/169 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/06/144 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/06/135 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES SHARP / 12/05/2013

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN HELMORE / 17/10/2011

View Document

12/06/1212 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR GLYNN GRIFFITHS

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 1 SUFFOLK WAY SEVENOAKS KENT TN13 1SD

View Document

08/06/118 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN FENNELL

View Document

09/11/109 November 2010 SECRETARY APPOINTED MR DAVID SPEAKMAN

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR DAVID SPEAKMAN

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRIS

View Document

08/06/108 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LINDSAY HARRIS / 29/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES SHARP / 29/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN GRIFFITHS / 29/05/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JOY FENNELL / 29/05/2010

View Document

30/10/0930 October 2009 CHANGE PERSON AS DIRECTOR

View Document

30/10/0930 October 2009 CHANGE PERSON AS DIRECTOR

View Document

30/10/0930 October 2009 CHANGE PERSON AS SECRETARY

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN GRIFFITHS / 22/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN HELMORE / 22/10/2009

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED GLYNN GRIFFITHS

View Document

15/06/0915 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT BEVERIDGE

View Document

09/12/089 December 2008 DIRECTOR APPOINTED KENNETH CHARLES SHARP

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: 7 OAKHILL ROAD SEVENOAKS KENT TN13 1NQ

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: LONDON ROAD RIVERHEAD SEVENOAKS KENT TN13 2YR

View Document

21/06/9421 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

30/06/9330 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9222 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/912 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 29/05/91; CHANGE OF MEMBERS

View Document

16/07/9016 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

05/07/905 July 1990 DIRECTOR RESIGNED

View Document

19/06/9019 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

11/09/8911 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/8916 August 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/8829 December 1988 ADOPT MEM AND ARTS 051288

View Document

28/11/8828 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 DIRECTOR RESIGNED

View Document

17/10/8817 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

25/07/8825 July 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

06/11/876 November 1987 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/873 August 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

11/08/8611 August 1986 DIRECTOR RESIGNED

View Document

10/07/8610 July 1986 DIRECTOR RESIGNED

View Document

02/07/862 July 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

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