PMA PENSIONS MANAGEMENT LIMITED

01462255
FORESTERS HALL 25-27 WESTOW STREET LONDON SE19 3RY

Documents

Documents
Date Category Description Pages
14 Mar 2024 accounts Annual Accounts 6 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 6 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2022 accounts Annual Accounts 6 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2021 accounts Annual Accounts 6 Buy now
16 Sep 2020 accounts Annual Accounts 6 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 6 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 6 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 7 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Oct 2016 accounts Annual Accounts 6 Buy now
07 Mar 2016 annual-return Annual Return 5 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 2 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 2 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2015 accounts Annual Accounts 6 Buy now
11 Mar 2015 annual-return Annual Return 5 Buy now
21 Nov 2014 officers Termination of appointment of director (Paul David Buck) 1 Buy now
21 Nov 2014 officers Appointment of director (Mr Yogeswaran Durasingham) 2 Buy now
28 Aug 2014 accounts Annual Accounts 6 Buy now
04 Mar 2014 annual-return Annual Return 5 Buy now
13 Sep 2013 accounts Annual Accounts 2 Buy now
12 Mar 2013 annual-return Annual Return 5 Buy now
13 Sep 2012 accounts Annual Accounts 2 Buy now
14 May 2012 officers Appointment of director (Mr Paul David Buck) 2 Buy now
09 May 2012 annual-return Annual Return 6 Buy now
28 Apr 2012 officers Termination of appointment of director (Paul Buck) 1 Buy now
06 Sep 2011 accounts Annual Accounts 3 Buy now
28 Jun 2011 officers Appointment of director (Mr Paul David Buck) 2 Buy now
23 Mar 2011 annual-return Annual Return 5 Buy now
09 Sep 2010 accounts Annual Accounts 5 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Change of particulars for corporate secretary (Streatham Secretarial Limited) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Stephen Christopher O'neill) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Mr Ralph Andrew Mctavish Sadleir) 2 Buy now
27 Jul 2009 accounts Annual Accounts 1 Buy now
08 May 2009 annual-return Return made up to 28/02/09; full list of members 4 Buy now
02 Oct 2008 accounts Annual Accounts 1 Buy now
27 Mar 2008 annual-return Return made up to 28/02/08; full list of members 4 Buy now
26 Mar 2008 officers Director's change of particulars / ralph sadleir / 25/03/2008 1 Buy now
04 Oct 2007 accounts Annual Accounts 1 Buy now
15 Mar 2007 annual-return Return made up to 28/02/07; full list of members 2 Buy now
17 Aug 2006 accounts Annual Accounts 1 Buy now
17 May 2006 officers Director's particulars changed 1 Buy now
17 May 2006 annual-return Return made up to 28/02/06; full list of members 2 Buy now
17 May 2006 officers Director's particulars changed 1 Buy now
11 Aug 2005 address Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW 1 Buy now
10 Aug 2005 accounts Annual Accounts 1 Buy now
03 Mar 2005 annual-return Return made up to 28/02/05; full list of members 3 Buy now
17 Aug 2004 accounts Annual Accounts 1 Buy now
03 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 May 2004 address Registered office changed on 19/05/04 from: 77A westow hill london SE19 1TZ 1 Buy now
23 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
01 Mar 2004 annual-return Return made up to 28/02/04; full list of members 7 Buy now
25 Sep 2003 accounts Annual Accounts 1 Buy now
08 Mar 2003 annual-return Return made up to 28/02/03; full list of members 8 Buy now
23 Jan 2003 officers Director resigned 1 Buy now
19 Sep 2002 accounts Annual Accounts 1 Buy now
24 Apr 2002 annual-return Return made up to 28/02/02; full list of members 8 Buy now
03 Sep 2001 accounts Annual Accounts 2 Buy now
27 Feb 2001 annual-return Return made up to 28/02/01; full list of members 8 Buy now
27 Sep 2000 accounts Annual Accounts 2 Buy now
28 Feb 2000 annual-return Return made up to 28/02/00; full list of members 7 Buy now
28 Sep 1999 accounts Annual Accounts 2 Buy now
25 Feb 1999 annual-return Return made up to 28/02/99; no change of members 4 Buy now
21 Oct 1998 accounts Annual Accounts 5 Buy now
02 Mar 1998 annual-return Return made up to 28/02/98; no change of members 4 Buy now
13 Jan 1998 address Registered office changed on 13/01/98 from: 1411 london road norbury london SW16 4AH 1 Buy now
12 Aug 1997 officers New director appointed 2 Buy now
11 Jul 1997 officers New secretary appointed 2 Buy now
29 Jun 1997 address Registered office changed on 29/06/97 from: 2 hobart place london SW1W 0HU 1 Buy now
29 Jun 1997 officers Director resigned 1 Buy now
29 Jun 1997 officers Director resigned 1 Buy now
29 Jun 1997 officers Secretary resigned 1 Buy now
24 Jun 1997 officers New director appointed 2 Buy now
24 Jun 1997 officers New director appointed 2 Buy now