- Company Overview for PEPPER (UK) LIMITED (06548489)
- Filing history for PEPPER (UK) LIMITED (06548489)
- People for PEPPER (UK) LIMITED (06548489)
- More for PEPPER (UK) LIMITED (06548489)
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) |
---|---|---|---|
19 Aug 2015 | AD01 | Registered office address changed from 114a Cromwell Road London SW7 4ES to Harman House 1 George Street Uxbridge Middlesex UB8 1QQ on 19 August 2015 | |
26 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Aug 2014 | CH01 | Director's details changed for Mr Laurence Morey on 31 July 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Warren Henry Justice as a director on 1 August 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
04 Feb 2014 | CERTNM |
Company name changed engage credit LIMITED\certificate issued on 04/02/14
|
|
04 Feb 2014 | CONNOT | Change of name notice | |
16 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Aug 2013 | AP01 | Appointment of Ms Joy Laina Warner as a director | |
25 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Sep 2012 | CH01 | Director's details changed for Mr James Mark White on 18 July 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
16 Apr 2012 | AD02 | Register inspection address has been changed from C/O Engage Credit Holdings Limited 180 Brompton Road London SW3 1HQ United Kingdom | |
27 Feb 2012 | AP01 | Appointment of Mr Gerald Martin Mchugh as a director | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Sep 2011 | TM01 | Termination of appointment of Stephen Hogg as a director | |
28 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
13 Dec 2010 | AD01 | Registered office address changed from 180 Brompton Road London SW3 1HQ England on 13 December 2010 | |
09 Nov 2010 | TM01 | Termination of appointment of Michael Culhane as a director | |
04 Oct 2010 | AP01 | Appointment of Mr Laurence Morey as a director | |
15 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Jul 2010 | AD04 | Register(s) moved to registered office address | |
02 Jul 2010 | AD01 | Registered office address changed from the Old Sawmill Broughton Hall Business Park Skipton North Yorkshire BD23 3AE on 2 July 2010 |