- Company Overview for PEDERSEN PROPERTIES LIMITED (03353703)
- Filing history for PEDERSEN PROPERTIES LIMITED (03353703)
- People for PEDERSEN PROPERTIES LIMITED (03353703)
- Charges for PEDERSEN PROPERTIES LIMITED (03353703)
- More for PEDERSEN PROPERTIES LIMITED (03353703)
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) |
---|---|---|---|
03 Oct 2019 | CH01 | Director's details changed for Mr Michael Pedersen on 3 October 2019 | |
13 Jun 2019 | MR01 | Registration of charge 033537030011, created on 5 June 2019 | |
13 Jun 2019 | MR01 | Registration of charge 033537030012, created on 5 June 2019 | |
13 Jun 2019 | MR01 | Registration of charge 033537030014, created on 5 June 2019 | |
13 Jun 2019 | MR01 | Registration of charge 033537030013, created on 5 June 2019 | |
06 Jun 2019 | MR05 | All of the property or undertaking has been released from charge 7 | |
06 Jun 2019 | MR05 | All of the property or undertaking has been released from charge 8 | |
06 Jun 2019 | MR05 | All of the property or undertaking has been released from charge 033537030010 | |
06 Jun 2019 | MR05 | All of the property or undertaking has been released from charge 033537030010 | |
29 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
29 Apr 2019 | PSC04 | Change of details for Mr Michael Pedersen as a person with significant control on 6 April 2016 | |
29 Apr 2019 | PSC01 | Notification of Georgina Pedersen as a person with significant control on 6 April 2016 | |
29 Apr 2019 | PSC01 | Notification of Christopher Shaun Blades as a person with significant control on 6 April 2016 | |
29 Apr 2019 | PSC01 | Notification of David Kenneth Wood as a person with significant control on 6 April 2016 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Nicholas Michael Pedersen as a director on 14 September 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr Gary Hughes as a director on 18 June 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 May 2017 | CH01 | Director's details changed for Mr Nicholas Michael Pedersen on 12 May 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Sep 2016 | MR01 |
Registration of charge 033537030010, created on 22 September 2016
|
|
12 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |