Based in Godalming, Surrey, Dentons Pension Management Ltd was setup in 1989, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Spooner, Barry, Fox, David Mark, Denton, Neill Alexander, Lynn, Michael John, Thomas, Alan Michael are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOX, David Mark | 19 December 2018 | - | 1 |
DENTON, Neill Alexander | N/A | 30 March 2001 | 1 |
LYNN, Michael John | 10 February 2000 | 26 October 2005 | 1 |
THOMAS, Alan Michael | 10 February 2000 | 27 February 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPOONER, Barry | 10 January 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 July 2020 | |
CS01 - N/A | 15 June 2020 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 07 June 2019 | |
AP01 - Appointment of director | 21 December 2018 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 12 June 2018 | |
CH01 - Change of particulars for director | 08 February 2018 | |
CH01 - Change of particulars for director | 08 February 2018 | |
AA - Annual Accounts | 05 July 2017 | |
CS01 - N/A | 14 June 2017 | |
MR05 - N/A | 18 November 2016 | |
MR04 - N/A | 18 November 2016 | |
SH01 - Return of Allotment of shares | 07 July 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 13 June 2016 | |
TM01 - Termination of appointment of director | 30 September 2015 | |
AR01 - Annual Return | 19 June 2015 | |
AA - Annual Accounts | 18 June 2015 | |
AA - Annual Accounts | 21 July 2014 | |
AR01 - Annual Return | 30 June 2014 | |
CH01 - Change of particulars for director | 30 June 2014 | |
CH01 - Change of particulars for director | 30 June 2014 | |
AP03 - Appointment of secretary | 10 January 2014 | |
TM02 - Termination of appointment of secretary | 10 January 2014 | |
AA - Annual Accounts | 13 August 2013 | |
AR01 - Annual Return | 18 June 2013 | |
TM01 - Termination of appointment of director | 23 January 2013 | |
AA - Annual Accounts | 24 August 2012 | |
AR01 - Annual Return | 01 June 2012 | |
AP01 - Appointment of director | 02 December 2011 | |
TM01 - Termination of appointment of director | 01 December 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 08 June 2011 | |
AD01 - Change of registered office address | 20 April 2011 | |
AA - Annual Accounts | 05 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
CH01 - Change of particulars for director | 08 October 2009 | |
AA - Annual Accounts | 29 July 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 08 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2008 | |
363a - Annual Return | 13 June 2008 | |
395 - Particulars of a mortgage or charge | 30 April 2008 | |
AA - Annual Accounts | 31 October 2007 | |
225 - Change of Accounting Reference Date | 21 September 2007 | |
363a - Annual Return | 13 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2007 | |
128(3) - Statement of particulars of variation of rights attached to shares | 13 June 2007 | |
AA - Annual Accounts | 15 February 2007 | |
MEM/ARTS - N/A | 22 November 2006 | |
RESOLUTIONS - N/A | 07 November 2006 | |
363a - Annual Return | 02 June 2006 | |
AA - Annual Accounts | 13 February 2006 | |
288a - Notice of appointment of directors or secretaries | 11 November 2005 | |
288a - Notice of appointment of directors or secretaries | 11 November 2005 | |
288a - Notice of appointment of directors or secretaries | 11 November 2005 | |
288b - Notice of resignation of directors or secretaries | 11 November 2005 | |
288b - Notice of resignation of directors or secretaries | 11 November 2005 | |
288b - Notice of resignation of directors or secretaries | 11 November 2005 | |
RESOLUTIONS - N/A | 07 September 2005 | |
363s - Annual Return | 28 June 2005 | |
AA - Annual Accounts | 08 June 2005 | |
363s - Annual Return | 22 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 2004 | |
AA - Annual Accounts | 11 December 2003 | |
288a - Notice of appointment of directors or secretaries | 10 November 2003 | |
288b - Notice of resignation of directors or secretaries | 28 October 2003 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 10 June 2003 | |
288b - Notice of resignation of directors or secretaries | 30 May 2003 | |
288a - Notice of appointment of directors or secretaries | 30 May 2003 | |
AA - Annual Accounts | 02 September 2002 | |
288b - Notice of resignation of directors or secretaries | 10 July 2002 | |
363s - Annual Return | 28 June 2002 | |
288b - Notice of resignation of directors or secretaries | 05 March 2002 | |
287 - Change in situation or address of Registered Office | 20 August 2001 | |
287 - Change in situation or address of Registered Office | 01 August 2001 | |
363s - Annual Return | 29 June 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
288b - Notice of resignation of directors or secretaries | 22 May 2001 | |
AA - Annual Accounts | 03 April 2001 | |
288b - Notice of resignation of directors or secretaries | 27 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2001 | |
288a - Notice of appointment of directors or secretaries | 18 January 2001 | |
395 - Particulars of a mortgage or charge | 15 November 2000 | |
288b - Notice of resignation of directors or secretaries | 10 November 2000 | |
288a - Notice of appointment of directors or secretaries | 01 November 2000 | |
363s - Annual Return | 23 August 2000 | |
RESOLUTIONS - N/A | 02 August 2000 | |
123 - Notice of increase in nominal capital | 02 August 2000 | |
288a - Notice of appointment of directors or secretaries | 02 August 2000 | |
288a - Notice of appointment of directors or secretaries | 02 August 2000 | |
288a - Notice of appointment of directors or secretaries | 02 August 2000 | |
395 - Particulars of a mortgage or charge | 11 May 2000 | |
AA - Annual Accounts | 16 March 2000 | |
363s - Annual Return | 10 June 1999 | |
AA - Annual Accounts | 11 November 1998 | |
363s - Annual Return | 16 June 1998 | |
AA - Annual Accounts | 17 February 1998 | |
363s - Annual Return | 12 June 1997 | |
AA - Annual Accounts | 20 September 1996 | |
363s - Annual Return | 10 June 1996 | |
AA - Annual Accounts | 10 November 1995 | |
363s - Annual Return | 14 June 1995 | |
AA - Annual Accounts | 18 October 1994 | |
363s - Annual Return | 21 June 1994 | |
AA - Annual Accounts | 11 November 1993 | |
363s - Annual Return | 08 June 1993 | |
AA - Annual Accounts | 17 February 1993 | |
288 - N/A | 13 January 1993 | |
288 - N/A | 13 January 1993 | |
363s - Annual Return | 09 June 1992 | |
AA - Annual Accounts | 17 January 1992 | |
363b - Annual Return | 16 September 1991 | |
363(287) - N/A | 16 September 1991 | |
RESOLUTIONS - N/A | 29 August 1991 | |
RESOLUTIONS - N/A | 29 August 1991 | |
RESOLUTIONS - N/A | 29 August 1991 | |
AA - Annual Accounts | 17 December 1990 | |
363 - Annual Return | 11 September 1990 | |
288 - N/A | 30 August 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 August 1989 | |
288 - N/A | 07 June 1989 | |
123 - Notice of increase in nominal capital | 05 June 1989 | |
RESOLUTIONS - N/A | 31 May 1989 | |
288 - N/A | 31 May 1989 | |
288 - N/A | 31 May 1989 | |
CERTNM - Change of name certificate | 05 April 1989 | |
CERTNM - Change of name certificate | 17 March 1989 | |
287 - Change in situation or address of Registered Office | 09 March 1989 | |
NEWINC - New incorporation documents | 27 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 April 2008 | Fully Satisfied |
N/A |
Debenture containing fixed and floating charges | 07 November 2000 | Fully Satisfied |
N/A |
Debenture | 02 May 2000 | Fully Satisfied |
N/A |