- Company Overview for 145 PEPYS ROAD LEASEHOLD LIMITED (10235209)
- Filing history for 145 PEPYS ROAD LEASEHOLD LIMITED (10235209)
- People for 145 PEPYS ROAD LEASEHOLD LIMITED (10235209)
- Charges for 145 PEPYS ROAD LEASEHOLD LIMITED (10235209)
- More for 145 PEPYS ROAD LEASEHOLD LIMITED (10235209)
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 |