- Company Overview for PEPCO GROUP LIMITED (09127609)
- Filing history for PEPCO GROUP LIMITED (09127609)
- People for PEPCO GROUP LIMITED (09127609)
- Charges for PEPCO GROUP LIMITED (09127609)
- Registers for PEPCO GROUP LIMITED (09127609)
- More for PEPCO GROUP LIMITED (09127609)
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 Feb 2018 | MR01 | Registration of charge 091276090003, created on 18 January 2018 | |
01 Feb 2018 | MR01 | Registration of charge 091276090002, created on 18 January 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Pieter Johan Erasmus as a director on 2 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Philip Jean Dieperink as a director on 2 January 2018 | |
09 Jan 2018 | MR01 | Registration of charge 091276090001, created on 3 January 2018 | |
12 Oct 2017 | TM02 | Termination of appointment of Spencer Hill as a secretary on 2 October 2017 | |
04 Oct 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 April 2017
|
|
01 Aug 2017 | AP03 | Appointment of Spencer Hill as a secretary | |
01 Aug 2017 | TM02 | Termination of appointment of Mat Ankers as a secretary on 26 June 2017 | |
31 Jul 2017 | AP03 | Appointment of Spencer Hill as a secretary on 26 June 2017 | |
31 Jul 2017 | TM02 | Termination of appointment of Mat Ankers as a secretary on 26 June 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
10 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
05 Jun 2017 | AD01 | Registered office address changed from Unit 5.2.1 the Leather Market Weston Street London SE1 3ER England to Unit 4.1 the Leather Market Weston Street London SE1 3ER on 5 June 2017 | |
05 Jun 2017 | AP01 | Appointment of Sean Nicholas Nennens Cardinaal as a director on 28 April 2017 | |
31 May 2017 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
31 May 2017 | SH08 | Change of share class name or designation | |
30 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
30 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
25 May 2017 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2016 | SH08 | Change of share class name or designation | |
07 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 22 July 2016
|
|
26 Jul 2016 | AD03 | Register(s) moved to registered inspection location 31 Chertsey Street Guildford Surrey GU1 4HD |