PETER DUDGEON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
22/09/2522 September 2025 New | Satisfaction of charge 2 in full |
22/09/2522 September 2025 New | Satisfaction of charge 1 in full |
18/09/2518 September 2025 New | |
18/09/2518 September 2025 New | |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-03 with updates |
16/04/2516 April 2025 | Notification of Oliver Benjamin Oulton as a person with significant control on 2025-03-17 |
16/04/2516 April 2025 | Cessation of Timothy Oulton United Kingdom Limited as a person with significant control on 2025-03-17 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/10/2410 October 2024 | Total exemption full accounts made up to 2023-12-31 |
03/10/243 October 2024 | Registered office address changed from Bartolozzi Mews 100 Lillie Road London SW6 7SR to Unit 9a Chiswick Studios 9 Power Park, Chiswick London W4 5PY on 2024-10-03 |
24/09/2424 September 2024 | |
24/09/2424 September 2024 | |
24/09/2424 September 2024 | Previous accounting period shortened from 2024-01-31 to 2023-12-31 |
13/08/2413 August 2024 | Termination of appointment of Jon Keith Dennis Simmons as a director on 2024-08-12 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-03 with updates |
10/04/2410 April 2024 | Termination of appointment of Hugh Charles Garforth-Bles as a director on 2024-04-03 |
02/02/242 February 2024 | |
02/02/242 February 2024 | |
02/02/242 February 2024 | |
02/02/242 February 2024 | Total exemption full accounts made up to 2023-01-31 |
14/11/2314 November 2023 | Termination of appointment of Mary Joanna Isobel Boone as a director on 2023-11-11 |
27/10/2327 October 2023 | Appointment of Poppy Mariette Oulton as a director on 2023-10-25 |
20/07/2320 July 2023 | Director's details changed for Mr James Humphrey Dilley on 2023-07-20 |
04/04/234 April 2023 | Cessation of Hugh Charles Garforth-Bles as a person with significant control on 2022-11-18 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-03 with updates |
04/04/234 April 2023 | Change of details for Timothy Oulton United Kingdom Limited as a person with significant control on 2022-11-18 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-01-31 |
05/01/235 January 2023 | Director's details changed for Emily Sarah Haslam on 2022-12-31 |
05/01/235 January 2023 | Director's details changed for Mr James Humphrey Dilley on 2022-12-31 |
22/11/2222 November 2022 | Second filing of Confirmation Statement dated 2022-04-03 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-03 with updates |
08/02/228 February 2022 | Notification of Halo Furnishings Limited as a person with significant control on 2021-11-11 |
08/02/228 February 2022 | Change of details for Mr Hugh Charles Garforth-Bles as a person with significant control on 2021-11-11 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/12/2114 December 2021 | Memorandum and Articles of Association |
14/12/2114 December 2021 | Resolutions |
14/12/2114 December 2021 | Resolutions |
07/12/217 December 2021 | Termination of appointment of Pamela Jill Henry as a secretary on 2021-11-11 |
07/12/217 December 2021 | Appointment of Dentons Secretaries Limited as a secretary on 2021-11-11 |
06/12/216 December 2021 | Appointment of Mr James Humphrey Dilley as a director on 2021-11-11 |
06/12/216 December 2021 | Appointment of Emily Sarah Haslam as a director on 2021-11-11 |
06/12/216 December 2021 | Appointment of Mr Jon Keith Dennis Simmons as a director on 2021-11-11 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/01/2121 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/08/1928 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/09/1818 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
29/04/1629 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/04/153 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
03/04/153 April 2015 | REGISTERED OFFICE CHANGED ON 03/04/2015 FROM 1A BROMPTON PLACE KNIGHTSBRIDGE LONDON SW3 1QE |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/04/1424 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
03/05/133 May 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/04/123 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/04/114 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
02/02/112 February 2011 | DISS40 (DISS40(SOAD)) |
01/02/111 February 2011 | FIRST GAZETTE |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARY JOANNA ISOBEL BOONE / 03/04/2010 |
27/04/1027 April 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH CHARLES GARFORTH-BLES / 03/04/2010 |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA HENRY / 18/05/2009 |
29/01/0929 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
11/04/0811 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA HENRY / 01/04/2008 |
11/04/0811 April 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
13/04/0613 April 2006 | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
06/07/056 July 2005 | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
25/03/0425 March 2004 | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS |
07/06/037 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
15/04/0315 April 2003 | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS |
26/06/0226 June 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
01/06/021 June 2002 | NEW DIRECTOR APPOINTED |
19/04/0219 April 2002 | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS |
21/11/0121 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
20/04/0120 April 2001 | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS |
24/01/0124 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
13/04/0013 April 2000 | RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS |
27/05/9927 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
02/05/992 May 1999 | REGISTERED OFFICE CHANGED ON 02/05/99 FROM: NORTHWAY HOUSE CIRENCESTER GLOUCESTERSHIRE GL7 2QY |
30/04/9930 April 1999 | RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS |
29/10/9829 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
21/04/9821 April 1998 | RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS |
16/06/9716 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
11/04/9711 April 1997 | RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS |
02/12/962 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
22/04/9622 April 1996 | RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS |
15/06/9515 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
13/04/9513 April 1995 | RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS |
04/10/944 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
19/09/9419 September 1994 | SECRETARY'S PARTICULARS CHANGED |
13/04/9413 April 1994 | RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS |
11/06/9311 June 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
01/06/931 June 1993 | NEW SECRETARY APPOINTED |
27/05/9327 May 1993 | REGISTERED OFFICE CHANGED ON 27/05/93 FROM: OLD THATCH BAMBERS GREEN TAKELEY BISHOPS STORTFORD HERTS CM22 6PD |
27/05/9327 May 1993 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/04/9330 April 1993 | RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS |
07/07/927 July 1992 | FULL ACCOUNTS MADE UP TO 31/01/92 |
15/04/9215 April 1992 | RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS |
04/03/924 March 1992 | FULL ACCOUNTS MADE UP TO 31/01/91 |
17/05/9117 May 1991 | RETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS |
10/02/9110 February 1991 | FULL ACCOUNTS MADE UP TO 31/01/90 |
23/04/9023 April 1990 | RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS |
26/03/9026 March 1990 | FULL ACCOUNTS MADE UP TO 31/01/89 |
24/07/8924 July 1989 | RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS |
04/07/894 July 1989 | FULL ACCOUNTS MADE UP TO 31/01/88 |
08/06/898 June 1989 | RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS |
08/06/898 June 1989 | DIRECTOR RESIGNED |
14/07/8814 July 1988 | WD 01/06/88 AD 20/05/88--------- PREMIUM £ SI 120@1=120 £ IC 140/260 |
06/04/886 April 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
06/04/886 April 1988 | FULL ACCOUNTS MADE UP TO 31/01/87 |
11/02/8811 February 1988 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/875 June 1987 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/04/8724 April 1987 | COMPANY NAME CHANGED PETER DUDGEON INTERIORS LIMITED CERTIFICATE ISSUED ON 24/04/87 |
11/04/8711 April 1987 | NEW DIRECTOR APPOINTED |
07/04/877 April 1987 | ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/01 |
11/12/8611 December 1986 | FULL ACCOUNTS MADE UP TO 30/06/86 |
11/12/8611 December 1986 | RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS |
01/12/751 December 1975 | CERTIFICATE OF INCORPORATION |
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