PENDLETON ASSOCIATES LLP

Company Documents

DateDescription
13/12/2413 December 2024 Micro company accounts made up to 2024-04-05

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

21/11/2421 November 2024 Change of details for Mr John David Dryburgh as a person with significant control on 2024-01-01

View Document

25/07/2425 July 2024 Previous accounting period shortened from 2024-04-30 to 2024-04-05

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-04-30

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-04-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-04-30

View Document

19/10/2119 October 2021 Member's details changed for Mr John David Dryburgh on 2021-07-16

View Document

29/09/2129 September 2021 Termination of appointment of Premiere Secretarial Services Ltd as a member on 2021-08-31

View Document

29/09/2129 September 2021 Appointment of Premiere Film Services Limited as a member on 2021-07-31

View Document

26/06/2126 June 2021 Registered office address changed from Radcliffe Dean Ledborough Gate Beaconsfield HP9 2DQ England to 1, Century Studios 141 Station Road Beaconsfield HP9 1LG on 2021-06-26

View Document

25/02/1925 February 2019 LLP MEMBER APPOINTED MR JOHN DAVID DRYBURGH

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

09/04/189 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM RADCLIFFE DEAN LEDBOROUGH GATE BEACONSFIELD BUCKINGHAMSHIRE HP9 2DQ

View Document

06/02/176 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

09/02/169 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

15/12/1515 December 2015 ANNUAL RETURN MADE UP TO 18/11/15

View Document

15/12/1515 December 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SCOTTS NOMINEES LIMITED / 05/02/2014

View Document

16/02/1516 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 ANNUAL RETURN MADE UP TO 18/11/14

View Document

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 ANNUAL RETURN MADE UP TO 18/11/13

View Document

13/12/1313 December 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SCOTTS SECRETARIAL SERVICES LIMITED / 03/12/2012

View Document

05/02/135 February 2013 CORPORATE LLP MEMBER APPOINTED SCOTTS NOMINEES LIMITED

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, LLP MEMBER JOHN DRYBURGH

View Document

04/02/134 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 ANNUAL RETURN MADE UP TO 18/11/12

View Document

01/02/121 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM C/O TURCAN CONNELL 12 STANHOPE GATE LONDON W1K 1AW UNITED KINGDOM

View Document

16/12/1116 December 2011 ANNUAL RETURN MADE UP TO 18/11/11

View Document

30/05/1130 May 2011 REGISTERED OFFICE CHANGED ON 30/05/2011 FROM 15 FETTER LANE LONDON EC4A 1JP

View Document

04/02/114 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 ANNUAL RETURN MADE UP TO 18/11/10

View Document

03/02/103 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 CORPORATE LLP MEMBER APPOINTED SCOTTS SECRETARIAL SERVICES LIMITED

View Document

22/12/0922 December 2009 ANNUAL RETURN MADE UP TO 18/11/09

View Document

04/03/094 March 2009 ANNUAL RETURN MADE UP TO 18/11/08

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 MEMBER RESIGNED ANDREW SOMPER

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/11/0726 November 2007 ANNUAL RETURN MADE UP TO 18/11/07

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: C/O BIRD & BIRD 90 FETTER LANE LONDON EC4A 1JP

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/01/0715 January 2007 ANNUAL RETURN MADE UP TO 18/11/06

View Document

13/12/0513 December 2005 ANNUAL RETURN MADE UP TO 18/11/05

View Document

05/06/055 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/11/0426 November 2004 ANNUAL RETURN MADE UP TO 18/11/04

View Document

11/11/0411 November 2004 MEMBER'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 DELIVERY EXT'D 3 MTH 30/04/04

View Document

05/04/045 April 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04

View Document

13/12/0313 December 2003 MEMBER'S PARTICULARS CHANGED

View Document

13/12/0313 December 2003 ANNUAL RETURN MADE UP TO 18/11/03

View Document

03/12/033 December 2003 MEMBER'S PARTICULARS CHANGED

View Document

18/11/0218 November 2002 INCORPORATION DOCUMENT 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