KKW PENSIONS MANAGEMENT LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

11/01/2411 January 2024 Application to strike the company off the register

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

05/02/205 February 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

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

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/07/1924 July 2019 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

25/09/1325 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN WATKISS

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT PERRY

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACKMAN

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 8TH FLOOR CORINTHIAN HOUSE 17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX UNITED KINGDOM

View Document

09/12/119 December 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR ANDREW JOHN BLACKMAN

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR DAVID ROBERT WILLIAM PETTITT

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR STEVEN MICHAEL GODDARD

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR ROBERT DESMOND PERRY

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 15 BATHGATE ROAD WIMBLEDON LONDON SW19 5PW

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

26/05/1026 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

13/08/0913 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY TESSA WATKISS

View Document

20/04/0920 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 SECRETARY'S CHANGE OF PARTICULARS / TESSA MANTLE / 31/03/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 COMPANY NAME CHANGED FREMANTLE PENSION SERVICES LIMIT ED CERTIFICATE ISSUED ON 08/04/99

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/05/9821 May 1998 S252 DISP LAYING ACC 07/04/98

View Document

21/05/9821 May 1998 S386 DISP APP AUDS 07/04/98

View Document

21/05/9821 May 1998 S366A DISP HOLDING AGM 07/04/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

28/04/9328 April 1993 RETURN MADE UP TO 08/04/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

05/05/925 May 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/918 May 1991 REGISTERED OFFICE CHANGED ON 08/05/91 FROM: 120 EAST STREET LONDON N1 6AA

View Document

22/04/9122 April 1991 COMPANY NAME CHANGED PANLINE LIMITED CERTIFICATE ISSUED ON 23/04/91

View Document

08/04/918 April 1991 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