ONE PEPYS STREET MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/02/239 February 2023 Termination of appointment of Johannes Resch as a director on 2022-03-04

View Document

24/01/2324 January 2023 Secretary's details changed for Pod Group Services Limted on 2022-12-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

28/03/2228 March 2022 Appointment of Mr Johannes Resch as a director on 2022-03-04

View Document

28/02/2228 February 2022 Appointment of Mr Paul Pavlou as a director on 2022-02-01

View Document

02/02/222 February 2022 Termination of appointment of Mark David Stewart as a director on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

02/10/202 October 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POD GROUP SERVICES LIMTED / 25/08/2020

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM C/O POD GROUP SERVICES LIMITED 2 ANGEL SQUARE LONDON EC1V 1NY UNITED KINGDOM

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

18/09/1818 September 2018 CORPORATE SECRETARY APPOINTED POD GROUP SERVICES LIMTED

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM POD MANAGEMENT LIMITED 2 ANGEL SQUARE LONDON EC1V 1NY ENGLAND

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM RENDALL AND RITTNER LIMITED C/O PORTSOKEN HOUSE 155 - 157 MINORIES LONDON EC3N 1LJ

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY RENDALL AND RITTNER LIMITED

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR ALAN CHARLES MARTIN

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

10/07/1610 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN

View Document

08/07/168 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/11/155 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR ALAN CHARLES MARTIN

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR CALLUM STEWART

View Document

10/10/1410 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

16/05/1416 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR MARK DAVID STEWART

View Document

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

09/04/139 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY ALAN MARTIN

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR KELVIN PONT

View Document

11/10/1211 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

16/04/1216 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

08/07/118 July 2011 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM FLAT 302 1 PEPYS STREET LONDON MIDDX EC3N 2NU

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/10/1011 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

22/03/1022 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES MARTIN / 06/10/2009

View Document

07/10/097 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM JOHN TYNDALE STEWART / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN PONT / 06/10/2009

View Document

22/04/0922 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 ALTER ARTICLES 10/04/2008

View Document

01/05/081 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES O'DOHERTY

View Document

12/10/0712 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 £ NC 89/90 14/06/06

View Document

26/06/0626 June 2006 NC INC ALREADY ADJUSTED 14/06/06

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: C/O WHITE DRUCE AND BROWN 72-75 MARYLEBONE HIGH STREET LONDON W1V 5DB

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 3RD FLOOR STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/11/0423 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 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