MLC PENSION SCHEME TRUSTEES LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a dormant company made up to 2025-01-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

11/07/2311 July 2023 Appointment of Mr Richard John Lowe as a director on 2023-06-30

View Document

11/07/2311 July 2023 Registered office address changed from Stoneleigh Park Kenilworth Warwickshire CV8 2TL to Ahdb Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE on 2023-07-11

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Termination of appointment of John Percival Heal as a director on 2022-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/11/2112 November 2021 Termination of appointment of Kenneth John Boyns as a director on 2021-11-01

View Document

12/11/2112 November 2021 Appointment of Mr Naveen Kumar Gupta as a director on 2021-11-01

View Document

12/11/2112 November 2021 Notification of Naveen Kaur Gupta as a person with significant control on 2021-11-01

View Document

12/11/2112 November 2021 Cessation of Kenneth John Boyns as a person with significant control on 2021-11-01

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR KIMBERLEY RICHARD MATTHEWS

View Document

02/07/192 July 2019 CESSATION OF CAROL ANNE DAVIS AS A PSC

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PERCIVAL HEAL

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL DAVIS

View Document

04/06/194 June 2019 ADOPT ARTICLES 07/05/2019

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR MICHAEL JOHN SHELDON

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN CRUTE

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

01/10/171 October 2017 APPOINTMENT TERMINATED, DIRECTOR HYLTON OBERST

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR KENNETH JOHN BOYNS

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOODWIN

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

01/02/161 February 2016 28/01/16 NO MEMBER LIST

View Document

12/04/1512 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

01/04/151 April 2015 DIRECTOR APPOINTED PROFESSOR IAN CRUTE

View Document

02/02/152 February 2015 28/01/15 NO MEMBER LIST

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS TAYLOR

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER GORDON GOODWIN

View Document

17/12/1417 December 2014 ALTER ARTICLES 02/12/2014

View Document

17/12/1417 December 2014 ARTICLES OF ASSOCIATION

View Document

02/09/142 September 2014 ARTICLES OF ASSOCIATION

View Document

02/09/142 September 2014 ALTER ARTICLES 18/08/2014

View Document

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

29/01/1429 January 2014 28/01/14 NO MEMBER LIST

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

07/02/137 February 2013 28/01/13 NO MEMBER LIST

View Document

09/11/129 November 2012 ALTER ARTICLES 26/10/2012

View Document

09/11/129 November 2012 ARTICLES OF ASSOCIATION

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MILNE LARKIN / 28/01/2010

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

08/02/128 February 2012 28/01/12 NO MEMBER LIST

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

21/02/1121 February 2011 28/01/11 NO MEMBER LIST

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOWE

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED THOMAS TAYLOR

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MICHAEL JOSEPH SLOYAN

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERTS

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED JOHN PERCIVAL HEAL

View Document

28/01/1028 January 2010 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