PENDERGATE LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Group of companies' accounts made up to 2024-04-30

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

09/12/249 December 2024 Appointment of Mr Jason Michael Blee as a director on 2024-11-29

View Document

09/12/249 December 2024 Appointment of Mrs Victoria Benedikte Potter as a director on 2024-11-29

View Document

09/12/249 December 2024 Appointment of Ms Susannah Elizabeth Clements as a director on 2024-11-29

View Document

09/12/249 December 2024 Appointment of Mr Scott Carter as a director on 2024-11-29

View Document

25/07/2425 July 2024 Registration of charge 022890250010, created on 2024-07-19

View Document

17/07/2417 July 2024 Auditor's resignation

View Document

24/06/2424 June 2024 Amended group of companies' accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

13/12/2213 December 2022 Full accounts made up to 2022-04-28

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

12/01/2212 January 2022 Full accounts made up to 2021-04-30

View Document

05/11/215 November 2021 Director's details changed for Mr Richard David Carter on 2021-11-01

View Document

05/11/215 November 2021 Change of details for Mr Richard David Carter as a person with significant control on 2021-11-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/09/2016 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022890250008

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022890250009

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

14/02/2014 February 2020 03/06/19 STATEMENT OF CAPITAL GBP 133

View Document

25/10/1925 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

27/09/1827 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/09/1827 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/09/1827 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/09/1827 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/09/1827 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022890250008

View Document

14/08/1814 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID CARTER / 14/08/2015

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR SIMON WRENN

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/02/1414 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ALTER ARTICLES 17/10/2013

View Document

23/10/1323 October 2013 17/10/13 STATEMENT OF CAPITAL GBP 111

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/09/132 September 2013 AUDITOR'S RESIGNATION

View Document

07/01/137 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/01/1210 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

04/01/114 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID CARTER / 28/07/2010

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID CARTER / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

16/09/0916 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CARTER / 01/09/2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY JEANETTE CARTER

View Document

12/03/0812 March 2008 RETURN MADE UP TO 03/01/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 AUDITOR'S RESIGNATION

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: CHASEGATE HOUSE 13-17 SOUTHGATE ROAD POTTERS BAR HERTS EN6 5DR

View Document

06/09/006 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/06/974 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/01/9427 January 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

13/01/9313 January 1993 RETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 REGISTERED OFFICE CHANGED ON 30/11/92 FROM: 151 CHASE SIDE ENFIELD MIDDX EN2 0PW

View Document

03/09/923 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/02/924 February 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9119 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

17/04/9117 April 1991 REGISTERED OFFICE CHANGED ON 17/04/91 FROM: 151 CHASE SIDE ENFIELD MIDDX EN2 0PW

View Document

28/01/9128 January 1991 RETURN MADE UP TO 03/01/91; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: 9 HALIFAX ROAD ENFIELD MIDDX

View Document

21/11/9021 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

01/03/901 March 1990 RETURN MADE UP TO 13/01/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

31/01/8931 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/12/887 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8824 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/8824 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8824 November 1988 REGISTERED OFFICE CHANGED ON 24/11/88 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU EN1 1QU

View Document

24/11/8824 November 1988 ALTER MEM AND ARTS 230888

View Document

23/08/8823 August 1988 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