- Company Overview for PENDLEVILLE LTD (06266698)
- Filing history for PENDLEVILLE LTD (06266698)
- People for PENDLEVILLE LTD (06266698)
- Charges for PENDLEVILLE LTD (06266698)
- More for PENDLEVILLE LTD (06266698)
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) |
---|---|---|---|
04 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of David Nevwirth as a director on 20 January 2015 | |
23 Dec 2014 | AP01 | Appointment of Mr Benny Stone as a director on 23 December 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
02 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
21 Jan 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
13 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
05 Apr 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for David Nevwirth on 1 June 2010 | |
28 Jun 2010 | CH03 | Secretary's details changed for Benny Stone on 1 June 2010 | |
01 Apr 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
01 Jul 2009 | 363a | Return made up to 01/06/09; full list of members | |
31 Mar 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
07 Jul 2008 | 363a | Return made up to 01/06/08; full list of members | |
21 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
14 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 May 2008 | 287 | Registered office changed on 09/05/2008 from 7 brantwood road salford lancashire M7 4EN | |
09 May 2008 | 288a | Director appointed david nevwirth | |
09 May 2008 | 288a | Secretary appointed benny stone | |
09 May 2008 | 288b | Appointment terminated director countrywide company directors LTD |