PENDLETON PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
29/11/2429 November 2024 | Group of companies' accounts made up to 2024-02-29 |
06/08/246 August 2024 | Appointment of Mrs Elizabeth Morris as a director on 2024-06-21 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
07/02/247 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
30/01/2430 January 2024 | Change of details for Mr Lee David Morris as a person with significant control on 2024-01-30 |
29/11/2329 November 2023 | Group of companies' accounts made up to 2023-02-28 |
15/08/2315 August 2023 | Termination of appointment of Keith John Greenhalgh as a director on 2023-08-11 |
03/03/233 March 2023 | Cessation of Keith John Greenhalgh as a person with significant control on 2023-02-02 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-02 with no updates |
02/03/232 March 2023 | Group of companies' accounts made up to 2022-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
02/02/222 February 2022 | Cessation of Derek Morris as a person with significant control on 2022-01-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
03/12/213 December 2021 | Group of companies' accounts made up to 2021-02-28 |
06/02/156 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
20/11/1420 November 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14 |
31/01/1431 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / LEE MORRIS / 30/01/2013 |
31/01/1431 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
31/01/1431 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LEE MORRIS / 30/01/2013 |
11/10/1311 October 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13 |
28/01/1328 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
21/06/1221 June 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12 |
31/01/1231 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
02/08/112 August 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11 |
02/02/112 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
02/02/112 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN GREENHALGH / 16/01/2011 |
25/09/1025 September 2010 | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10 |
19/08/1019 August 2010 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10 |
09/02/109 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
21/09/0921 September 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09 |
04/02/094 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
07/08/087 August 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/08 |
18/06/0818 June 2008 | PREVSHO FROM 30/06/2008 TO 28/02/2008 |
13/02/0813 February 2008 | RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS |
12/12/0712 December 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06 |
13/06/0613 June 2006 | DIRECTOR RESIGNED |
30/01/0630 January 2006 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05 |
20/01/0620 January 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | NEW SECRETARY APPOINTED |
28/10/0528 October 2005 | SECRETARY RESIGNED |
29/04/0529 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
13/01/0513 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/02/0412 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/049 January 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
20/11/0320 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
28/01/0328 January 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
20/08/0220 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
14/08/0214 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
27/05/0227 May 2002 | DIRECTOR RESIGNED |
27/05/0227 May 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03 |
23/01/0223 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/01/0223 January 2002 | NEW DIRECTOR APPOINTED |
23/01/0223 January 2002 | NEW DIRECTOR APPOINTED |
23/01/0223 January 2002 | NEW DIRECTOR APPOINTED |
23/01/0223 January 2002 | REGISTERED OFFICE CHANGED ON 23/01/02 FROM: G OFFICE CHANGED 23/01/02 54 COBDEN STREET BRINDLE HEATH INDUSTRIAL ESTAT SALFORD MANCHESTER M6 6WF |
18/01/0218 January 2002 | SECRETARY RESIGNED |
18/01/0218 January 2002 | DIRECTOR RESIGNED |
16/01/0216 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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