Advanced company searchLink opens in new window

JAMES PENDLETON HOMES LIMITED

Company number 05598284

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
14 Mar 2011 CH01 Director's details changed for Mr Lee James Pendleton on 14 March 2011