- Company Overview for PEDDYMARK LIMITED (05039956)
- Filing history for PEDDYMARK LIMITED (05039956)
- People for PEDDYMARK LIMITED (05039956)
- Charges for PEDDYMARK LIMITED (05039956)
- More for PEDDYMARK LIMITED (05039956)
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) |
---|---|---|---|
24 Jan 2025 | TM01 | Termination of appointment of Lisa Hunter as a director on 21 January 2025 | |
02 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2024 | MR01 | Registration of charge 050399560001, created on 20 December 2024 | |
22 Nov 2024 | AA01 | Current accounting period shortened from 31 March 2025 to 31 December 2024 | |
22 Nov 2024 | AD01 | Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ England to Moorside Monks Cross York YO32 9LB on 22 November 2024 | |
21 Nov 2024 | AP01 | Appointment of Mr Robert Diamond as a director on 29 October 2024 | |
18 Jun 2024 | TM01 | Termination of appointment of Steve Gilbert as a director on 7 June 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
13 Feb 2024 | PSC05 | Change of details for Pet Microchip Services Limited as a person with significant control on 26 October 2023 | |
13 Feb 2024 | CH01 | Director's details changed for Mr Steve Gilbert on 12 February 2024 | |
12 Feb 2024 | CH01 | Director's details changed for Lisa Hunter on 12 February 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Oct 2023 | AD01 | Registered office address changed from Lawn House Slough Lane Horton Wimborne BH21 7JL England to Redhill Chambers High Street Redhill Surrey RH1 1RJ on 26 October 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
02 Sep 2022 | PSC02 | Notification of Pet Microchip Services Limited as a person with significant control on 1 September 2022 | |
01 Sep 2022 | PSC07 | Cessation of Vincent Nigel Taylor as a person with significant control on 1 September 2022 | |
01 Sep 2022 | PSC07 | Cessation of Jacquelyn Carol Taylor as a person with significant control on 1 September 2022 | |
01 Sep 2022 | AA01 | Current accounting period shortened from 31 May 2023 to 31 March 2023 | |
01 Sep 2022 | AD01 | Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR to Lawn House Slough Lane Horton Wimborne BH21 7JL on 1 September 2022 | |
01 Sep 2022 | AP01 | Appointment of Lisa Hunter as a director on 1 September 2022 | |
01 Sep 2022 | AP01 | Appointment of Mr Steve Gilbert as a director on 1 September 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Vincent Nigel Taylor as a director on 1 September 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Jacquelyn Carol Taylor as a director on 1 September 2022 | |
01 Sep 2022 | TM02 | Termination of appointment of Vincent Nigel Taylor as a secretary on 1 September 2022 |