- Company Overview for PEDH CONSULTING LIMITED (07071741)
- Filing history for PEDH CONSULTING LIMITED (07071741)
- People for PEDH CONSULTING LIMITED (07071741)
- More for PEDH CONSULTING LIMITED (07071741)
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 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 Jan 2015 | AD01 | Registered office address changed from The Old Rectory Market Hill Colkirk Fakenham Norfolk NR21 7NW to Unit 3 Waterford Industriial Estate Mill Lane Great Massingham Kiing's Lynn PE32 2HT on 22 January 2015 | |
22 Jan 2015 | AP03 | Appointment of Mrs Angelina Davidson-Houston as a secretary on 9 December 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | TM02 | Termination of appointment of Peter Charles Bryan as a secretary on 1 November 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from 166 Piccadilly London W1J 9EF to The Old Rectory Market Hill Colkirk Fakenham Norfolk NR21 7NW on 17 November 2014 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Dec 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
25 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
13 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
12 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
10 Nov 2009 | NEWINC |
Incorporation
|