PEP REALISATIONS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Certificate of change of name

View Document

23/04/2523 April 2025 Registered office address changed from 34 Falsgrave Road Scarborough North Yorkshire YO12 5AT to Cartergate House 26 Chantry Lane Grimsby DN31 2LJ on 2025-04-23

View Document

15/04/2515 April 2025 Appointment of a voluntary liquidator

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Declaration of solvency

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Cessation of Patricia Pickering as a person with significant control on 2025-03-07

View Document

10/03/2510 March 2025 Cessation of Robert James Pickering as a person with significant control on 2025-03-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

23/03/2123 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/02/2116 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/01/2120 January 2021 ARTICLES OF ASSOCIATION

View Document

20/01/2120 January 2021 ADOPT ARTICLES 29/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

05/03/205 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

15/03/1815 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA PICKERING / 21/05/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN PICKERING

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES PICKERING / 21/05/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PICKERING / 27/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PICKERING / 27/07/2017

View Document

27/07/1727 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA PICKERING / 27/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA PICKERING / 27/07/2017

View Document

06/07/176 July 2017 21/05/17 STATEMENT OF CAPITAL GBP 300.00

View Document

08/06/178 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/175 June 2017 DIRECTOR APPOINTED ROBERT JOHN PICKERING

View Document

19/05/1719 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM C/O PREMIER ENGINEERING CO LTD BARRYS LANE SCARBOROUGH YO12 4HA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 31/03/14 STATEMENT OF CAPITAL GBP 200

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1130 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/11/0923 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PICKERING / 11/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA PICKERING / 11/10/2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/10/9414 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 14/10/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/10/9118 October 1991 RETURN MADE UP TO 14/10/91; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/12/9018 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

29/06/8929 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/885 December 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

05/12/885 December 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/05/88

View Document

19/05/8819 May 1988 COMPANY NAME CHANGED TAKESECURE LIMITED CERTIFICATE ISSUED ON 20/05/88

View Document

29/02/8829 February 1988 WD 25/01/88 PD 31/12/87--------- £ SI 2@1

View Document

29/02/8829 February 1988 WD 25/01/88 AD 31/12/87--------- £ SI 98@1=98 £ IC 2/100

View Document

19/02/8819 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/02/881 February 1988 REGISTERED OFFICE CHANGED ON 01/02/88 FROM: PO BOX 17 2 BELGRAVE CRESCENT SCARBOROUGH

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

26/01/8726 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8713 January 1987 ***** MEM AND ARTS ********

View Document

20/11/8620 November 1986 CERTIFICATE OF INCORPORATION

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