- Company Overview for PAMPURREDPETS (HOLDINGS) LIMITED (04393875)
- Filing history for PAMPURREDPETS (HOLDINGS) LIMITED (04393875)
- People for PAMPURREDPETS (HOLDINGS) LIMITED (04393875)
- Charges for PAMPURREDPETS (HOLDINGS) LIMITED (04393875)
- More for PAMPURREDPETS (HOLDINGS) LIMITED (04393875)
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) |
---|---|---|---|
11 Jul 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
26 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
23 Mar 2021 | PSC05 | Change of details for Pet Family Ltd as a person with significant control on 12 March 2021 | |
12 Aug 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
13 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Jul 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
08 Jun 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
30 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2018 | MR01 | Registration of charge 043938750003, created on 10 August 2018 | |
13 Aug 2018 | MR04 | Satisfaction of charge 043938750002 in full | |
04 Jul 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
24 Apr 2018 | PSC05 | Change of details for Dechado Group Limited as a person with significant control on 24 April 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 33 Queensway Crawley West Sussex RH10 1EG England to Spindle Way Spindle Way Crawley West Sussex RH10 1TG on 12 February 2018 | |
08 Nov 2017 | CH01 | Director's details changed for Mr Iain Peter Dougal on 6 November 2017 | |
10 Aug 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
28 Jun 2017 | TM01 | Termination of appointment of Steven John Charman as a director on 19 June 2017 | |
16 Jun 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 | |
22 May 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
19 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates |