- Company Overview for PEPPER KITCHENS LIMITED (07390569)
- Filing history for PEPPER KITCHENS LIMITED (07390569)
- People for PEPPER KITCHENS LIMITED (07390569)
- Insolvency for PEPPER KITCHENS LIMITED (07390569)
- More for PEPPER KITCHENS LIMITED (07390569)
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
|
|
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
|
|
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
|
|
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
|
|
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
|