- Company Overview for PENDLE VILLAGE (12280978)
- Filing history for PENDLE VILLAGE (12280978)
- People for PENDLE VILLAGE (12280978)
- Charges for PENDLE VILLAGE (12280978)
- Registers for PENDLE VILLAGE (12280978)
- More for PENDLE VILLAGE (12280978)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
23 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with updates | |
14 Feb 2023 | CH01 | Director's details changed for Mr Barry Lockwood on 14 February 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Brett Stanley Lockwood on 14 February 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Mrs Susan Elizabeth Lockwood on 14 February 2023 | |
14 Feb 2023 | PSC04 | Change of details for Mrs Susan Elizabeth Lockwood as a person with significant control on 14 February 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Scott Frederick Lockwood on 14 February 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Abigail Annice Josephine Lockwood on 14 February 2023 | |
14 Feb 2023 | PSC04 | Change of details for Mr Barry Lockwood as a person with significant control on 14 February 2023 | |
31 Oct 2022 | AP01 | Appointment of Scott Frederick Lockwood as a director on 31 August 2022 | |
31 Oct 2022 | AP01 | Appointment of Brett Stanley Lockwood as a director on 31 August 2022 | |
31 Oct 2022 | AP01 | Appointment of Abigail Annice Josephine Lockwood as a director on 31 August 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 23 October 2022 with updates | |
02 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2022 | MA | Memorandum and Articles of Association | |
18 Mar 2022 | AD01 | Registered office address changed from West Mill Hollin Bank Brierfield Nelson Lancashire BB9 5NG England to Pendle Village Mill Hollin Bank Brierfield Nelson Lancashire BB9 5NG on 18 March 2022 | |
16 Mar 2022 | AD01 | Registered office address changed from West Mill Hollin Bank Brierfield Nelson Lancashire BB9 5NF to West Mill Hollin Bank Brierfield Nelson Lancashire BB9 5NG on 16 March 2022 | |
02 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
06 Nov 2020 | AD03 | Register(s) moved to registered inspection location C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA | |
06 Nov 2020 | AD02 | Register inspection address has been changed to C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA | |
06 Nov 2020 | CS01 | 23/10/20 Statement of Capital gbp 3600000 | |
06 Feb 2020 | SH09 | Allotment of a new class of shares by an unlimited company | |
05 Dec 2019 | MR01 | Registration of charge 122809780003, created on 2 December 2019 | |
02 Dec 2019 | MR01 | Registration of charge 122809780002, created on 2 December 2019 | |
02 Dec 2019 | MR01 | Registration of charge 122809780001, created on 2 December 2019 |