PENDLETON INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/12/1721 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GEORGE BROOK

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BROOK

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

07/04/137 April 2013 REGISTERED OFFICE CHANGED ON 07/04/2013 FROM WILMOT HOUSE ST. JAMES COURT, FRIAR GATE DERBY DE1 1BT ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

17/12/1217 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM PENDLETON HOUSE, HOSPITAL LANE MICKLEOVER DERBY DERBYSHIRE DE3 0SR

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR FRANKLIN BROOK

View Document

17/06/1017 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

13/01/1013 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

04/12/094 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/11/095 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

05/11/095 November 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 8

View Document

05/11/095 November 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 13

View Document

11/09/0911 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

19/06/0919 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

07/02/097 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

07/02/097 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

07/02/097 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

08/10/088 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/06/066 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: PENDLETON HOUSE HOSPITAL LANE MOCKLEOVER DERBY DERBYSHIRE DE3 0SR

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 RE THE AGREEMENT 10/12/04

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: UNIT 4A GOODS WHARF GOODS ROAD BELPER DERBYSHIRE DE56 1UU

View Document

17/02/0517 February 2005 � IC 282800/167128 10/12/04 � SR 115672@1=115672

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0427 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

30/06/0330 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

01/05/031 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: ADMIN HOUSE THE GRANGE HOSPITAL LANE MICKLELOVER DERBY DE3 5DR

View Document

23/01/0323 January 2003 COMPANY NAME CHANGED HONORMEAD LIMITED CERTIFICATE ISSUED ON 23/01/03; RESOLUTION PASSED ON 10/01/03

View Document

11/10/0211 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

15/07/0215 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/00

View Document

26/06/0226 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/019 July 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/07/981 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

25/06/9825 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/9825 June 1998 LOCATION OF DEBENTURE REGISTER

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/963 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

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

07/06/947 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9316 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9316 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9328 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9222 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

05/07/925 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

07/10/917 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

18/09/9118 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9112 June 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

13/07/9013 July 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/08/88

View Document

18/10/8818 October 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 REGISTERED OFFICE CHANGED ON 11/04/88 FROM: G OFFICE CHANGED 11/04/88 8 STAFFORD ST DERBY DE1 1JG

View Document

18/11/8718 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

12/10/8712 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

03/09/873 September 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

09/09/869 September 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

16/02/8416 February 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8324 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

18/10/8218 October 1982 SHARE CAPITAL

View Document

17/08/8217 August 1982 ANNUAL RETURN MADE UP TO 29/04/82

View Document

17/08/8217 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

06/07/816 July 1981 ANNUAL RETURN MADE UP TO 29/04/81

View Document

03/11/753 November 1975 MEMORANDUM OF ASSOCIATION

View Document

13/10/7513 October 1975 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