P. S. PENDERGOOD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewCompulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 NewCompulsory strike-off action has been discontinued

View Document

31/08/2531 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been suspended

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Appointment of Mr Timothy Jethro Alston as a director on 2024-08-28

View Document

25/05/2425 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Satisfaction of charge 066381360004 in full

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/01/235 January 2023 Registration of charge 066381360005, created on 2022-12-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/04/2225 April 2022 Termination of appointment of Mark David Burdon as a director on 2022-03-28

View Document

25/04/2225 April 2022 Termination of appointment of Anita Geraldine Burdon as a director on 2022-03-28

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 PREVEXT FROM 30/06/2019 TO 31/08/2019

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066381360004

View Document

22/11/1922 November 2019 CESSATION OF PAUL STEVE PENDERGOOD AS A PSC

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALMCAST LIMITED

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066381360003

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066381360002

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER GULLIFORD / 02/09/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA GERALDINE BURDON / 02/09/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID BURDON / 02/09/2019

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 76-78 OXFORD ROAD HARTLEPOOL CLEVELAND TS25 5SA

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR MARK DAVID BURDON

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MRS ANITA GERALDINE BURDON

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR DAVID JAMES GULLIFORD

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL PENDERGOOD

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY GLYNIS PENDERGOOD

View Document

02/09/192 September 2019 DIRECTOR APPOINTED DR PETER GULLIFORD

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/11/1829 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/12/1718 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES SPEDDING

View Document

01/12/151 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/12/143 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 216 TEMPLE PARK ROAD SOUTH SHIELDS TYNE & WEAR NE34 0HS

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED CHARLES SPEDDING

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/11/1325 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/11/1228 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/11/119 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

04/11/114 November 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PENDERGOOD / 04/07/2010

View Document

29/09/1029 September 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 275-REG SEC

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/04/108 April 2010 PREVSHO FROM 31/07/2009 TO 30/06/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 SECRETARY'S CHANGE OF PARTICULARS / GLYNIS PENDERGOOD / 30/07/2009

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/07/0824 July 2008 SECRETARY APPOINTED GLYNIS PENDERGOOD

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM ROWLANDS HOUSE PORTOBELLO ROAD, BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 2RY

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED PAUL PENDERGOOD

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

04/07/084 July 2008 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