PMA PENSIONS MANAGEMENT LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/03/2313 March 2023 Notification of Stephen Christopher O'neil as a person with significant control on 2023-03-12

View Document

13/03/2313 March 2023 Cessation of Stephen Christopher O'neil as a person with significant control on 2023-03-12

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

14/03/2114 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 DIRECTOR APPOINTED MR YOGESWARAN DURASINGHAM

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BUCK

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR PAUL DAVID BUCK

View Document

09/05/129 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/04/1228 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BUCK

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR PAUL DAVID BUCK

View Document

23/03/1123 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/04/106 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STREATHAM SECRETARIAL LIMITED / 02/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER O'NEILL / 02/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH ANDREW MCTAVISH SADLEIR / 02/03/2010

View Document

06/04/106 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RALPH SADLEIR / 25/03/2008

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/07/043 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 77A WESTOW HILL LONDON SE19 1TZ

View Document

23/04/0423 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM: 1411 LONDON ROAD NORBURY LONDON SW16 4AH

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 NEW SECRETARY APPOINTED

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 REGISTERED OFFICE CHANGED ON 29/06/97 FROM: 2 HOBART PLACE LONDON SW1W 0HU

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/934 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/03/9319 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9319 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9113 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/03/9121 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/912 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 ELECTIVE 20/12/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/09/904 September 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

10/07/9010 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9029 June 1990 REGISTERED OFFICE CHANGED ON 29/06/90 FROM: 15 ST.MARY'S ROAD EALING LONDON W5 5RA

View Document

29/06/9029 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED

View Document

09/11/899 November 1989 REGISTERED OFFICE CHANGED ON 09/11/89 FROM: ALLIANCE HOUSE 12 CAXTON STREET LONDON SW1H 0QS

View Document

11/09/8911 September 1989 NEW SECRETARY APPOINTED

View Document

11/09/8911 September 1989 NEW SECRETARY APPOINTED

View Document

11/09/8911 September 1989 RETURN MADE UP TO 31/08/89; NO CHANGE OF MEMBERS

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED

View Document

11/07/8911 July 1989 NEW DIRECTOR APPOINTED

View Document

10/06/8910 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/893 January 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/01/89

View Document

03/01/893 January 1989 COMPANY NAME CHANGED JOHNSON FRY PENSIONS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/01/89

View Document

22/11/8822 November 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

08/10/888 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/883 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8827 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8812 April 1988 £ NC 1000/5000

View Document

12/04/8812 April 1988 NC INC ALREADY ADJUSTED 20/02/88

View Document

12/04/8812 April 1988 WD 03/03/88 AD 20/02/88--------- £ SI 4000@1=4000 £ IC 1000/5000

View Document

26/10/8726 October 1987 NEW DIRECTOR APPOINTED

View Document

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

View Document

14/09/8714 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

13/08/8713 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8729 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

23/05/8723 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 NEW SECRETARY APPOINTED

View Document

12/03/8712 March 1987 RETURN MADE UP TO 15/11/86; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/7921 November 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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