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) |
---|---|---|---|
06 Aug 2014 | MISC | Section 519 | |
10 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
22 May 2013 | MR01 | Registration of charge 038361340004 | |
13 May 2013 | AA | Full accounts made up to 31 December 2012 | |
07 May 2013 | MR04 | Satisfaction of charge 2 in full | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
05 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
14 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
13 Sep 2011 | CH01 | Director's details changed for Miss Hilary Claire Sykes on 13 September 2011 | |
13 Sep 2011 | CH01 | Director's details changed for Mr Trevor Garry Finn on 13 September 2011 | |
13 Sep 2011 | CH01 | Director's details changed for Mr Martin Shaun Casha on 13 September 2011 | |
13 Sep 2011 | CH03 | Secretary's details changed for Miss Hilary Claire Sykes on 13 September 2011 | |
24 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Oct 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
01 Oct 2010 | CH02 | Director's details changed for Pendragon Management Services Limited on 3 September 2010 | |
05 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
12 Jan 2010 | TM01 | Termination of appointment of David Forsyth as a director | |
09 Jan 2010 | AP01 | Appointment of Timothy Paul Holden as a director | |
04 Sep 2009 | 363a | Return made up to 03/09/09; full list of members | |
21 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
13 May 2009 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
04 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |