B-L PEGSON LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewDirector's details changed for Jennifer Kong-Picarello on 2025-08-27

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

20/06/2520 June 2025

View Document

20/06/2520 June 2025 Statement of capital on 2025-06-20

View Document

20/06/2520 June 2025 Resolutions

View Document

20/06/2520 June 2025

View Document

14/04/2514 April 2025 Director's details changed for Mr Scott Jonathan Posner on 2025-04-10

View Document

14/04/2514 April 2025 Director's details changed for Jennifer Kong-Picarello on 2025-04-10

View Document

14/04/2514 April 2025 Secretary's details changed for Scott Jonathan Posner on 2025-04-10

View Document

21/02/2521 February 2025 Termination of appointment of Julie Ann Beck as a director on 2025-02-18

View Document

21/02/2521 February 2025 Appointment of Jennifer Kong-Picarello as a director on 2025-02-18

View Document

09/10/249 October 2024 Satisfaction of charge 6 in full

View Document

24/08/2424 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

04/08/234 August 2023 Secretary's details changed for Scott Jonathan Posner on 2023-06-18

View Document

04/08/234 August 2023 Director's details changed for Mr Scott Jonathan Posner on 2023-06-18

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/01/225 January 2022 Termination of appointment of John Daniel Sheehan as a director on 2021-12-31

View Document

05/01/225 January 2022 Appointment of Julie Ann Beck as a director on 2021-12-31

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC COHEN

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, SECRETARY ERIC COHEN

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED SCOTT JONATHAN POSNER

View Document

31/12/1931 December 2019 SECRETARY APPOINTED SCOTT JONATHAN POSNER

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED JOHN DANIEL SHEEHAN

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADLEY

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD DEFEO

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR KEVIN PATRICK BRADLEY

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WIDMAN

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/08/129 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MATTHEW DEFEO / 03/08/2011

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM C/O DENTON WILDE SAPTE LLP THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FE UNITED KINGDOM

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/09/107 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 252 UPPER THIRD STREET GRAFTON GATE EAST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD DEFEO / 03/08/2009

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM C/O HOWES PERCIVAL LLP 252 UPPER THIRD STREET GRAFTON GATE EAST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ

View Document

10/08/0910 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0910 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD DEFEO / 07/08/2008

View Document

21/08/0821 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0821 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM C/O HOWES PERCIVAL 252 UPPER THIRD STREET GRAFTON GATE EAST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ

View Document

21/08/0821 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERIC COHEN / 07/08/2008

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERIC COHEN / 10/03/2008

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED FORAY 827 LIMITED CERTIFICATE ISSUED ON 23/09/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

24/09/0224 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: LOWER CAPE WARWICK WARWICKSHIRE CV34 5OZ

View Document

27/12/0127 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/09/0025 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 SECRETARY RESIGNED

View Document

12/05/9612 May 1996 NEW SECRETARY APPOINTED

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/03

View Document

07/11/957 November 1995 NEW SECRETARY APPOINTED

View Document

07/11/957 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/957 November 1995 SECRETARY RESIGNED

View Document

07/11/957 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/09/95

View Document

07/11/957 November 1995 SUB DIVISION 08/09/95

View Document

07/11/957 November 1995 S-DIV 08/09/95

View Document

03/10/953 October 1995 REGISTERED OFFICE CHANGED ON 03/10/95 FROM: 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

03/10/953 October 1995 NEW SECRETARY APPOINTED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 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