Advanced company searchLink opens in new window

145 PEPYS ROAD LEASEHOLD LIMITED

Company number 10235209

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)
10 Jan 2025 AA Micro company accounts made up to 30 April 2024
17 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
19 Feb 2024 PSC04 Change of details for Mr Milton Alfred Lee as a person with significant control on 9 January 2024
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
19 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
19 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
27 Oct 2022 AP01 Appointment of Geraldine Lee as a director on 27 October 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
02 Jul 2021 AD01 Registered office address changed from 14 14 Westdown Road Catford London London SE6 4RL United Kingdom to 14 Westdown Road London SE6 4RL on 2 July 2021
02 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with updates
01 Jul 2021 PSC07 Cessation of Emma Dinning as a person with significant control on 9 June 2021
01 Jul 2021 AD01 Registered office address changed from Suite a4 Skylon Court Rotherwas Hereford HR2 6JS England to 14 14 Westdown Road Catford London London SE6 4RL on 1 July 2021
09 Jun 2021 TM01 Termination of appointment of Emma Jane Dinning as a director on 9 June 2021
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
25 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
22 Jul 2019 CH01 Director's details changed for Mr Milton Alfred Lee on 22 July 2019
22 Jul 2019 CH01 Director's details changed for Mrs Emma Jane Dinning on 22 July 2019
19 Jul 2019 AD01 Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 19 July 2019
25 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
24 May 2019 AA Micro company accounts made up to 30 April 2018
25 Feb 2019 AA01 Previous accounting period shortened from 29 June 2018 to 30 April 2018
10 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
10 Jul 2018 CH01 Director's details changed for Mr Milton Alfred Lee on 10 July 2018