Advanced company searchLink opens in new window

PEPPER KITCHENS LIMITED

Company number 07390569

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)
02 Oct 2017 PSC07 Cessation of Rex Ockenden as a person with significant control on 2 October 2017
02 Oct 2017 PSC07 Cessation of Anthony Wilson Garside as a person with significant control on 2 October 2017
02 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 100
02 Oct 2017 AP01 Appointment of Mr Dean Harper as a director on 2 October 2017
02 Oct 2017 TM01 Termination of appointment of Rex Neil Ockenden as a director on 2 October 2017
02 Oct 2017 TM01 Termination of appointment of Anthony Wilson Garside as a director on 2 October 2017
28 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
05 May 2016 AD01 Registered office address changed from 2 Cabot House Compass Point Business Park Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL to Unit 4 Burrel Road St. Ives Cambridgeshire PE27 3LE on 5 May 2016
11 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 12
03 Feb 2016 TM02 Termination of appointment of Rex Neil Ockenden as a secretary on 1 February 2016
03 Feb 2016 AP03 Appointment of Mr Dean Harper as a secretary on 1 February 2016
18 Dec 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 12
29 Oct 2015 AP03 Appointment of Mr Rex Neil Ockenden as a secretary on 9 October 2015
29 Oct 2015 TM02 Termination of appointment of Wilma Digby as a secretary on 9 October 2015
23 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jan 2015 AP03 Appointment of Mrs Wilma Digby as a secretary on 29 January 2015
29 Jan 2015 TM02 Termination of appointment of Rex Ockenden as a secretary on 29 January 2015
27 Oct 2014 AP03 Appointment of Mr Rex Ockenden as a secretary on 27 October 2014
27 Oct 2014 TM02 Termination of appointment of John Paul Frederick Lawes as a secretary on 27 October 2014
27 Oct 2014 TM01 Termination of appointment of John Paul Frederick Lawes as a director on 27 October 2014
14 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 12
22 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 19 March 2014
  • GBP 30