- Company Overview for PEASE POTTAGE LTD (12099765)
- Filing history for PEASE POTTAGE LTD (12099765)
- People for PEASE POTTAGE LTD (12099765)
- Charges for PEASE POTTAGE LTD (12099765)
- More for PEASE POTTAGE LTD (12099765)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
29 Jul 2024 | AA01 | Current accounting period shortened from 30 July 2023 to 29 July 2023 | |
11 Apr 2024 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB England to 2 Leman Street London E1W 9US on 11 April 2024 | |
01 Nov 2023 | AD01 | Registered office address changed from 4 Greenways Walton on the Hill Tadworth KT20 7QE England to 30 City Road London EC1Y 2AB on 1 November 2023 | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
27 Jul 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 | |
21 Jul 2023 | MR04 | Satisfaction of charge 120997650003 in full | |
18 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Jun 2022 | AP01 | Appointment of Mr Alexander Louis Carlo William Gazzi as a director on 1 June 2022 | |
21 Dec 2021 | MR01 | Registration of charge 120997650003, created on 16 December 2021 | |
17 Dec 2021 | MR04 | Satisfaction of charge 120997650002 in full | |
17 Dec 2021 | MR04 | Satisfaction of charge 120997650001 in full | |
23 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
06 Aug 2021 | AD01 | Registered office address changed from 32 Willoughby Road London N8 0JG England to 4 Greenways Walton on the Hill Tadworth KT20 7QE on 6 August 2021 | |
03 Aug 2021 | PSC07 | Cessation of Christopher John Burgess as a person with significant control on 3 August 2021 | |
03 Aug 2021 | TM01 | Termination of appointment of Christopher John Burgess as a director on 3 August 2021 | |
03 Aug 2021 | TM01 | Termination of appointment of Alexander Louis Carlo William Gazzi as a director on 3 August 2021 | |
03 Aug 2021 | PSC01 | Notification of Robert Andrew Gazzi as a person with significant control on 2 August 2021 | |
03 Aug 2021 | AP01 | Appointment of Mr Robert Andrew Gazzi as a director on 2 August 2021 | |
21 Jul 2021 | AAMD | Amended total exemption full accounts made up to 31 July 2020 | |
12 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
05 Mar 2020 | AD01 | Registered office address changed from 67 Chatsworth Road London NW2 4BG England to 32 Willoughby Road London N8 0JG on 5 March 2020 |