- Company Overview for PENDRICH HEIGHT SERVICES LIMITED (SC257071)
- Filing history for PENDRICH HEIGHT SERVICES LIMITED (SC257071)
- People for PENDRICH HEIGHT SERVICES LIMITED (SC257071)
- Charges for PENDRICH HEIGHT SERVICES LIMITED (SC257071)
- More for PENDRICH HEIGHT SERVICES LIMITED (SC257071)
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) |
---|---|---|---|
27 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
27 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
27 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
17 Sep 2019 | MR04 | Satisfaction of charge SC2570710004 in full | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
21 Dec 2016 | AA01 | Current accounting period shortened from 3 January 2017 to 31 December 2016 | |
15 Dec 2016 | AA | Full accounts made up to 3 January 2016 | |
03 Oct 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 3 January 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
19 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
29 Jun 2015 | MR01 | Registration of charge SC2570710004, created on 22 June 2015 | |
17 Jun 2015 | MR04 | Satisfaction of charge SC2570710003 in full | |
15 Jun 2015 | TM01 | Termination of appointment of Stewart Thomson as a director on 12 June 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Nicola Louise Perfect as a director on 12 June 2015 | |
15 Jun 2015 | TM02 | Termination of appointment of Nicola Louise Perfect as a secretary on 12 June 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Mark Perfect as a director on 12 June 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Mark Ian Watford as a director on 12 June 2015 | |
15 Jun 2015 | AP01 | Appointment of Mrs Sally Ann Bedford as a director on 12 June 2015 | |
15 Jun 2015 | AP03 | Appointment of Adam John Coates as a secretary on 12 June 2015 | |
15 Jun 2015 | AP01 | Appointment of Paul William Teasdale as a director on 12 June 2015 |