PENDRAGON VEHICLE MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

02/04/252 April 2025 Registration of charge 001413880020, created on 2025-04-01

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

20/01/2520 January 2025 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

20/01/2520 January 2025

View Document

13/01/2513 January 2025

View Document

18/12/2418 December 2024

View Document

11/07/2411 July 2024 Registration of charge 001413880019, created on 2024-07-09

View Document

01/07/241 July 2024 Appointment of Mr Richard James Maloney as a director on 2024-07-01

View Document

28/06/2428 June 2024 Termination of appointment of Mark Simon Willis as a director on 2024-06-28

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

08/02/248 February 2024 Appointment of Mr Neil Williamson as a director on 2024-02-01

View Document

06/02/246 February 2024 Previous accounting period extended from 2023-12-31 to 2024-01-31

View Document

06/02/246 February 2024 Termination of appointment of William Berman as a director on 2024-01-31

View Document

05/02/245 February 2024 Satisfaction of charge 001413880016 in full

View Document

05/02/245 February 2024 Satisfaction of charge 001413880018 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 8 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 6 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 13 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 001413880015 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 9 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 11 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 7 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 10 in full

View Document

09/10/239 October 2023 Termination of appointment of Martin Shaun Casha as a director on 2023-10-07

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

29/03/2229 March 2022 Registration of charge 001413880018, created on 2022-03-18

View Document

07/01/227 January 2022 Registration of charge 001413880017, created on 2021-12-23

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR WILLIAM BERMAN

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINN

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MARK PHILIP HERBERT

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

11/01/1711 January 2017 SECRETARY APPOINTED MR RICHARD JAMES MALONEY

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 18/10/2016

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 001413880016

View Document

10/05/1610 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001413880014

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HOLDEN / 26/10/2015

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001413880015

View Document

12/05/1512 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 COMPANY NAME CHANGED PENDRAGON CONTRACTS LIMITED CERTIFICATE ISSUED ON 27/02/15

View Document

16/12/1416 December 2014 03/12/14 STATEMENT OF CAPITAL GBP 7500000

View Document

16/12/1416 December 2014 ALTER ARTICLES 03/12/2014

View Document

06/08/146 August 2014 SECTION 519

View Document

16/06/1416 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 001413880014

View Document

14/05/1314 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 11/05/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 11/05/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 11/05/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 11/05/2011

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

11/05/1011 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PENDRAGON MANAGEMENT SERVICES LIMITED / 08/05/2010

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

09/01/109 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

14/05/0914 May 2009 ADOPT MEM AND ARTS 25/04/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

20/05/0820 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: LOXLEY HOUSE 2 LITTLE OAK DRIVE ANNESLEY NOTTINGHAM NOTTINGHAMSHIRE NG15 0DR

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 FACILITY AGREEMENT 11/11/03

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RE FACILITY AGREEMENT 13/08/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 FACILITY AGREEMENT 03/09/01

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: NEWAY HOUSE STATION ROAD, MICKLEOVER DERBY DERBYSHIRE DE3 5TZ

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: NEWAY HOUSE STATION ROAD MICKLEOVER DERBY DE3 5TZ

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 S366A DISP HOLDING AGM 19/03/99

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/06/9821 June 1998 RE AGREEMENT 11/06/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9724 September 1997 AUDITOR'S RESIGNATION

View Document

23/05/9723 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: PENDRAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE21 4EE

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9431 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9431 August 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/06/928 June 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/919 July 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 RETURN MADE UP TO 01/09/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED

View Document

18/12/8918 December 1989 DIRECTOR RESIGNED

View Document

23/11/8923 November 1989 REGISTERED OFFICE CHANGED ON 23/11/89 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE2 4EE

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED

View Document

13/10/8913 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/897 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/891 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/8924 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/8924 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/8922 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/898 June 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/8829 December 1988 COMPANY NAME CHANGED JACKSON LEASING LIMITED CERTIFICATE ISSUED ON 29/12/88

View Document

07/12/887 December 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/12/88

View Document

03/11/883 November 1988 NC INC ALREADY ADJUSTED

View Document

03/11/883 November 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/88

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/10/8826 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/8823 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/881 June 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/874 November 1987 NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/09/871 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/871 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8712 August 1987 DIRECTOR RESIGNED

View Document

10/07/8710 July 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/03/8617 March 1986 MEMORANDUM OF ASSOCIATION

View Document

13/06/8513 June 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

14/05/8514 May 1985 DIR / SEC APPOINT / RESIGN

View Document

15/09/8415 September 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

16/07/8316 July 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

26/08/1526 August 1915 CERTIFICATE OF INCORPORATION

View Document

26/08/1526 August 1915 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