Advanced company searchLink opens in new window

PENDLE VILLAGE

Company number 12280978

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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