- Company Overview for PEPPER GROUP ANZ HOLDCO LIMITED (06548576)
- Filing history for PEPPER GROUP ANZ HOLDCO LIMITED (06548576)
- People for PEPPER GROUP ANZ HOLDCO LIMITED (06548576)
- Charges for PEPPER GROUP ANZ HOLDCO LIMITED (06548576)
- Registers for PEPPER GROUP ANZ HOLDCO LIMITED (06548576)
- More for PEPPER GROUP ANZ HOLDCO LIMITED (06548576)
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) |
---|---|---|---|
22 Oct 2019 | AP01 | Appointment of Mr Michael Charles Culhane as a director on 22 October 2019 | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 May 2018 | PSC05 | Change of details for Pepper Homeloans Limited as a person with significant control on 5 December 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
05 Dec 2017 | AD01 | Registered office address changed from , Harman House First Floor - Company Secretary, George Street, Uxbridge, UB8 1QQ, England to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 5 December 2017 | |
05 Oct 2017 | AD01 | Registered office address changed from , 23 Savile Row, London, W1S 2ET, England to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 5 October 2017 | |
05 Oct 2017 | AD04 | Register(s) moved to registered office address 23 Savile Row London W1S 2ET | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | CH01 | Director's details changed for Mr Richard Eugene Klemmer on 20 April 2016 | |
20 Feb 2016 | CH03 | Secretary's details changed for Mr Roger Stephen Lansdowne on 20 February 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Sep 2015 | AD03 | Register(s) moved to registered inspection location C/O Company Secretary, First Floor Harman House George Street Uxbridge Middlesex UB8 1QQ | |
01 Sep 2015 | AD02 | Register inspection address has been changed to C/O Company Secretary, First Floor Harman House George Street Uxbridge Middlesex UB8 1QQ | |
01 Sep 2015 | AD01 | Registered office address changed from , 114a Cromwell Road, London, SW7 4ES to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 1 September 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 | |
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 services 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 |