PEPPER EVENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Termination of appointment of Moira Massingale as a secretary on 2025-03-06

View Document

06/03/256 March 2025 Termination of appointment of Anthony Paul Smith as a director on 2024-10-02

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Registered office address changed from Fairlight Meadway Berkhamsted Hertfordshire HP4 2PN to Unit 3 Icknield Way Industrial Park Tring HP23 4JX on 2023-10-26

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Termination of appointment of Christine Ronaldson as a director on 2023-02-14

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR ROBERT JOHN BREAKWELL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / THE PEPPER FOUNDATION / 10/03/2020

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MRS CHRISTINE RONALDSON

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE MONRO

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHENSON

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MRS JULIE MONRO

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDA SCOTT-OLDFIELD

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ORGAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID TWIDLE

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/08/1521 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR ANTHONY PAUL SMITH

View Document

28/08/1428 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA HORSFALL

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/08/1323 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MAY HORSFALL / 31/07/2011

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGINA GREEN

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR DAVID WILLIAM TWIDLE

View Document

28/08/1228 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHENSON / 04/10/2011

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MRS CHRISTINA ANNE ORGAN

View Document

17/08/1117 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON ROSSER

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MRS BRENDA JUNE SCOTT-OLDFIELD

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALISTAIR GLANLYN ROSSER / 29/07/2010

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON PIROUET

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA GREEN / 29/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHENSON / 29/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/12/085 December 2008 DIRECTOR APPOINTED SIMON ALISTAIR GLANLYN ROSSER

View Document

01/12/081 December 2008 DIRECTOR APPOINTED ALISON MARGARET PIROUET

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED GEORGINA GREEN

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED MICHAEL STEPHENSON

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS POTTS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 32 CHILTERN CLOSE BERKHAMSTED HERTFORDSHIRE HP4 3JR

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

26/08/0326 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/023 September 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/10/986 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB

View Document

05/09/975 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/975 September 1997 ALTER MEM AND ARTS 02/09/97

View Document

01/09/971 September 1997 COMPANY NAME CHANGED KENTHIRST LIMITED CERTIFICATE ISSUED ON 02/09/97

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

29/07/9729 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company