PENDRAGON AUTOMOTIVE SERVICES LIMITED
Company number 03836134
- Company Overview for PENDRAGON AUTOMOTIVE SERVICES LIMITED (03836134)
- Filing history for PENDRAGON AUTOMOTIVE SERVICES LIMITED (03836134)
- People for PENDRAGON AUTOMOTIVE SERVICES LIMITED (03836134)
- Charges for PENDRAGON AUTOMOTIVE SERVICES LIMITED (03836134)
- More for PENDRAGON AUTOMOTIVE SERVICES LIMITED (03836134)
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) |
---|---|---|---|
08 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
09 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
09 Apr 2020 | AP01 | Appointment of Mr William Berman as a director on 9 April 2020 | |
23 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
15 Apr 2019 | AP01 | Appointment of Mr Mark Simon Willis as a director on 8 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Timothy Paul Holden as a director on 31 March 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Trevor Garry Finn as a director on 31 March 2019 | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
11 Jan 2017 | AP03 | Appointment of Mr Richard James Maloney as a secretary on 1 January 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017 | |
11 Jan 2017 | TM02 | Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 | |
19 Oct 2016 | CH01 | Director's details changed for Mr Trevor Garry Finn on 18 October 2016 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
20 Jun 2016 | MR01 | Registration of charge 038361340005, created on 16 June 2016 | |
18 Mar 2016 | MR04 | Satisfaction of charge 038361340004 in full | |
10 Nov 2015 | CH01 | Director's details changed for Timothy Paul Holden on 26 October 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
11 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
06 Aug 2014 | MISC | Section 519 |