PENDLETON TOGETHER OPERATING LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Appointment of Mr Paul Hayes as a secretary on 2024-10-31

View Document

05/11/245 November 2024 Termination of appointment of Peter Emsden as a secretary on 2024-10-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

27/11/2327 November 2023 Full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Termination of appointment of Kevin Ruth as a director on 2022-05-11

View Document

12/05/2212 May 2022 Appointment of Mr Stephen Roy Close as a director on 2022-05-11

View Document

09/12/219 December 2021 Full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086262380002

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR KEVIN RUTH

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM BULL GREEN HOUSE BULL GREEN HALIFAX HX1 2EB

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAYES / 01/05/2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL MISKELL / 01/05/2014

View Document

31/07/1531 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

11/11/1411 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/08/146 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

23/10/1323 October 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR MARK IAN DUNFORD

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED THOMAS MICHAEL MISKELL

View Document

18/10/1318 October 2013 11/09/13 STATEMENT OF CAPITAL GBP 1000

View Document

27/09/1327 September 2013 ADOPT ARTICLES 11/09/2013

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086262380001

View Document

26/07/1326 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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