Advanced company searchLink opens in new window

PEPPER GROUP ANZ HOLDCO LIMITED

Company number 06548576

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
04 Feb 2014 CERTNM Company name changed engage credit services LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30
04 Feb 2014 CONNOT Change of name notice
16 Oct 2013 AA Full accounts made up to 31 December 2012