DENTONS PENSION MANAGEMENT LIMITED - GODALMING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mrs Hannah Victoria Berns. Appointment date: 2024-01-01. 2024-01-03 View Report
Accounts. Accounts type full. 2023-06-26 View Report
Confirmation statement. Statement with no updates. 2023-06-06 View Report
Accounts. Accounts type full. 2022-07-25 View Report
Confirmation statement. Statement with no updates. 2022-06-14 View Report
Accounts. Accounts type full. 2021-06-24 View Report
Confirmation statement. Statement with no updates. 2021-06-11 View Report
Officers. Officer name: Derrick Ian Fowler. Termination date: 2021-05-20. 2021-05-20 View Report
Officers. Officer name: Mr David Christopher Holloway. Change date: 2020-12-31. 2021-01-05 View Report
Officers. Officer name: Mr David Christopher Holloway. Appointment date: 2020-12-31. 2021-01-04 View Report
Accounts. Accounts type full. 2020-07-15 View Report
Confirmation statement. Statement with updates. 2020-06-15 View Report
Accounts. Accounts type full. 2019-06-26 View Report
Confirmation statement. Statement with no updates. 2019-06-07 View Report
Officers. Officer name: Mr David Mark Fox. Appointment date: 2018-12-19. 2018-12-21 View Report
Accounts. Accounts type full. 2018-06-26 View Report
Confirmation statement. Statement with no updates. 2018-06-12 View Report
Officers. Officer name: Ian Stewart. Change date: 2018-02-08. 2018-02-08 View Report
Officers. Officer name: Mr Derrick Ian Fowler. Change date: 2018-02-08. 2018-02-08 View Report
Accounts. Accounts type full. 2017-07-05 View Report
Confirmation statement. Statement with updates. 2017-06-14 View Report
Mortgage. Charge number: 3. 2016-11-18 View Report
Mortgage. Charge number: 3. 2016-11-18 View Report
Capital. Capital allotment shares. 2016-07-07 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Accounts. Accounts type full. 2016-06-13 View Report
Officers. Officer name: Geoffrey Clifford Greenacre. Termination date: 2015-08-31. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-06-19 View Report
Accounts. Accounts type full. 2015-06-18 View Report
Accounts. Accounts type full. 2014-07-21 View Report
Annual return. With made up date full list shareholders. 2014-06-30 View Report
Officers. Officer name: Mr Martyn Craig Rose. Change date: 2014-06-28. 2014-06-30 View Report
Officers. Change date: 2014-06-28. Officer name: Mr Martyn Craig Rose. 2014-06-30 View Report
Officers. Officer name: Mr Barry Spooner. 2014-01-10 View Report
Officers. Officer name: Elizabeth Wilkinson. 2014-01-10 View Report
Accounts. Accounts type full. 2013-08-13 View Report
Annual return. With made up date full list shareholders. 2013-06-18 View Report
Officers. Officer name: Anthony Moret. 2013-01-23 View Report
Accounts. Accounts type full. 2012-08-24 View Report
Annual return. With made up date full list shareholders. 2012-06-01 View Report
Officers. Officer name: Mr Anthony John Moret. 2011-12-02 View Report
Officers. Officer name: David Wake-Walker. 2011-12-01 View Report
Accounts. Accounts type full. 2011-08-03 View Report
Annual return. With made up date full list shareholders. 2011-06-08 View Report
Address. Old address: Linden House Woodside Park Catteshall Lane Godalming Surrey GU7 1LG. Change date: 2011-04-20. 2011-04-20 View Report
Accounts. Accounts type small. 2010-08-05 View Report
Officers. Officer name: Martyn Craig Rose. Change date: 2010-07-28. 2010-08-04 View Report
Annual return. With made up date full list shareholders. 2010-06-07 View Report
Officers. Officer name: Martyn Craig Rose. Change date: 2010-05-28. 2010-06-07 View Report
Officers. Officer name: Geoffrey Clifford Greenacre. Change date: 2010-05-28. 2010-06-04 View Report