PEP CLAIMS MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Confirmation statement made on 2024-10-28 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
10/04/2410 April 2024 | Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2024-04-10 |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
06/12/226 December 2022 | Confirmation statement made on 2022-10-28 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/09/2221 September 2022 | Registered office address changed from Bourbon Court Nightingales Corner Amersham Buckinghamshire HP7 9QS to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2022-09-21 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/07/192 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
04/07/184 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
10/07/1710 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/09/163 September 2016 | DISS40 (DISS40(SOAD)) |
30/08/1630 August 2016 | FIRST GAZETTE |
03/11/153 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/11/1427 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/12/1313 December 2013 | PREVEXT FROM 31/03/2013 TO 30/09/2013 |
28/11/1328 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/11/1222 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/12/119 December 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/11/1023 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/11/092 November 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
29/10/0929 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / GORDON CAMPBELL REID / 28/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH ANTHONY / 28/10/2009 |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
10/12/0710 December 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
10/02/0710 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/11/067 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | DIRECTOR RESIGNED |
18/02/0618 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/11/0517 November 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/11/043 November 2004 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/01/0428 January 2004 | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS |
18/12/0218 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
18/12/0218 December 2002 | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS |
29/08/0229 August 2002 | DIRECTOR RESIGNED |
29/11/0129 November 2001 | S366A DISP HOLDING AGM 23/11/01 |
29/11/0129 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
29/11/0129 November 2001 | S252 DISP LAYING ACC 23/11/01 |
06/11/016 November 2001 | RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS |
19/12/0019 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
01/11/001 November 2000 | RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS |
17/10/0017 October 2000 | DIRECTOR RESIGNED |
17/10/0017 October 2000 | DIRECTOR RESIGNED |
03/02/003 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
24/12/9924 December 1999 | RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS |
13/05/9913 May 1999 | NEW SECRETARY APPOINTED |
10/02/9910 February 1999 | RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS |
29/01/9929 January 1999 | REGISTERED OFFICE CHANGED ON 29/01/99 FROM: 66 WIGMORE STREET LONDON W1H 0HQ |
08/09/988 September 1998 | NEW DIRECTOR APPOINTED |
06/05/986 May 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
09/12/979 December 1997 | RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS |
03/12/973 December 1997 | EXEMPTION FROM APPOINTING AUDITORS 20/08/97 |
03/12/973 December 1997 | NEW DIRECTOR APPOINTED |
26/08/9726 August 1997 | REGISTERED OFFICE CHANGED ON 26/08/97 FROM: 33/34 HIGH STREET TRING HERTFORDSHIRE |
13/08/9713 August 1997 | ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98 |
11/11/9611 November 1996 | NEW DIRECTOR APPOINTED |
11/11/9611 November 1996 | NEW DIRECTOR APPOINTED |
11/11/9611 November 1996 | SECRETARY RESIGNED |
11/11/9611 November 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/11/9611 November 1996 | DIRECTOR RESIGNED |
28/10/9628 October 1996 | 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