PENDRAGON ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/04/1415 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ROGER DOUGLAS MUNDY / 01/11/2012

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DOUGLAS MUNDY / 01/11/2012

View Document

11/04/1311 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY MUNDY / 01/11/2012

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/04/1213 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY MUNDY / 21/04/2011

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DOUGLAS MUNDY / 21/04/2011

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER DOUGLAS MUNDY / 21/04/2011

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/04/1012 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ABIGAIL CASTLE / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ALEXANDRA MUNDY / 01/10/2009

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/08/0921 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

21/08/0921 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/08/0921 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/08/0921 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/08/0920 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/04/0920 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

25/02/0625 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0625 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/04/0316 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0316 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 COMPANY NAME CHANGED PENDRAGON CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 31/05/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

30/01/9830 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 NC INC ALREADY ADJUSTED 11/07/97

View Document

21/07/9721 July 1997 � NC 1000/10000 11/07/97

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 REGISTERED OFFICE CHANGED ON 27/04/97 FROM: NEWFOUNDLANDS CHAMBERS 43A WHITCHURCH ROAD CARDIFF CF4 3JN

View Document

27/04/9727 April 1997 SECRETARY RESIGNED

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 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