PENDERGAST CAPITAL GROUP HOLDINGS LIMITED
Company number 09653768
- Company Overview for PENDERGAST CAPITAL GROUP HOLDINGS LIMITED (09653768)
- Filing history for PENDERGAST CAPITAL GROUP HOLDINGS LIMITED (09653768)
- People for PENDERGAST CAPITAL GROUP HOLDINGS LIMITED (09653768)
- More for PENDERGAST CAPITAL GROUP HOLDINGS LIMITED (09653768)
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) |
---|---|---|---|
03 Sep 2024 | TM01 | Termination of appointment of Charlotte Ann Pendergast as a director on 3 September 2024 | |
16 Jul 2024 | AP01 | Appointment of Mrs Charlotte Ann Pendergast as a director on 16 July 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
18 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Mar 2023 | AD01 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Unit 3 Stanney Mill Road Little Stanney Ellesmere Port Cheshire CH2 4NE on 1 March 2023 | |
23 Feb 2023 | AD01 | Registered office address changed from Unit 3 Venture Point Coed Onn Road Flint CH6 5NE England to Military House 24 Castle Street Chester CH1 2DS on 23 February 2023 | |
03 Feb 2023 | CERTNM |
Company name changed pace capital investment partners LIMITED\certificate issued on 03/02/23
|
|
24 Nov 2022 | AD01 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS England to Unit 3 Venture Point Coed Onn Road Flint CH6 5NE on 24 November 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
09 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Feb 2020 | AAMD | Amended total exemption full accounts made up to 30 June 2018 | |
23 Sep 2019 | CH01 | Director's details changed for Mr Steven Pendergast on 23 September 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
26 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
21 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
17 Jul 2017 | PSC01 | Notification of Steven Pendergast as a person with significant control on 1 July 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates |