Advanced company searchLink opens in new window

ML PENSION TRUSTEES LIMITED

Company number 11252510

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
03 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Aug 2023 AD01 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 29 August 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
23 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Apr 2022 TM02 Termination of appointment of Victoria German as a secretary on 22 April 2022
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
12 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
03 Apr 2020 CH01 Director's details changed for Mr Kenneth Charles Sharp on 11 April 2019
03 Apr 2020 CH01 Director's details changed for Mr Bernard Marie Luc Christian Orban on 11 April 2019
03 Apr 2020 CH01 Director's details changed for Mr Ian Paul Aspley on 11 April 2019
03 Apr 2020 CH03 Secretary's details changed for Ms Victoria German on 11 April 2019
03 Apr 2020 AP01 Appointment of Mr Mark Stanley as a director on 1 April 2020
13 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
04 Nov 2019 AP01 Appointment of Mrs Louise Elizabeth Cail as a director on 1 November 2019
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Sep 2019 TM01 Termination of appointment of Paul Gregory Reed as a director on 2 September 2019
05 Sep 2019 TM01 Termination of appointment of Steven William Watson Herriott as a director on 2 September 2019
11 Apr 2019 AD01 Registered office address changed from London Road Wrotham Heath Sevenoaks Kent TN15 7RW United Kingdom to 3 James Whatman Court Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5PP on 11 April 2019
01 Apr 2019 AP01 Appointment of Mr Patrick Gerard Kelly as a director on 27 March 2019
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
01 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
27 Feb 2019 PSC05 Change of details for Marley Limited as a person with significant control on 2 January 2019