- Company Overview for JAMES PENDLETON HOMES LIMITED (05598284)
- Filing history for JAMES PENDLETON HOMES LIMITED (05598284)
- People for JAMES PENDLETON HOMES LIMITED (05598284)
- Charges for JAMES PENDLETON HOMES LIMITED (05598284)
- More for JAMES PENDLETON HOMES LIMITED (05598284)
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) |
---|---|---|---|
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with no updates | |
20 Dec 2016 | MR01 |
Registration of charge 055982840002, created on 7 December 2016
|
|
15 Dec 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
26 Jul 2016 | CH01 | Director's details changed for Mr. Lee James Pendleton on 1 December 2013 | |
26 Jul 2016 | AP01 | Appointment of Mrs Lucy Emma Pendleton as a director on 20 October 2009 | |
10 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
03 Oct 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Feb 2015 | MR01 | Registration of charge 055982840001, created on 23 February 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
15 Dec 2014 | AD02 | Register inspection address has been changed from 119 the Hub 300 Kensal Road London W10 5BE United Kingdom to C/O Ross Bennet Smith 5 - 11 Regent Street Regent Street London SW1Y 4LR | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
03 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
05 Dec 2011 | AD02 | Register inspection address has been changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom | |
02 Dec 2011 | AD04 | Register(s) moved to registered office address | |
10 Nov 2011 | AA01 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
16 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 29 October 2010
|
|
14 Mar 2011 | CH01 | Director's details changed for Mr Lee James Pendleton on 14 March 2011 |