JAMES PENDLETON (CLAPHAM COMMON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/03/258 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

05/03/255 March 2025 Change of details for Owen Commercial Property Limited as a person with significant control on 2024-05-16

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Appointment of Mr John Joseph Keenan as a director on 2024-07-01

View Document

24/06/2424 June 2024 Registered office address changed from 4 Bellevue Road Wandsworth Common London SW17 7EG to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-24

View Document

29/05/2429 May 2024 Appointment of Mr Ouda Saleh as a director on 2024-05-16

View Document

29/05/2429 May 2024 Appointment of Mr Steven John Perrett as a director on 2024-05-16

View Document

29/05/2429 May 2024 Termination of appointment of Lee James Pendleton as a director on 2024-05-16

View Document

29/05/2429 May 2024 Termination of appointment of Lucy Emma Pendleton as a director on 2024-05-16

View Document

16/05/2416 May 2024 Satisfaction of charge 1 in full

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

07/02/247 February 2024 Cessation of Lee James Pendleton as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Notification of Owen Commercial Property Limited as a person with significant control on 2024-02-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

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

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

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

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, NO UPDATES

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

03/10/153 October 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/09/1417 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/09/1217 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/11/1110 November 2011 PREVSHO FROM 30/09/2011 TO 30/06/2011

View Document

21/09/1121 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY EMMA PENDLETON / 14/03/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES PENDLETON / 14/03/2011

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MRS LUCY EMMA PENDLETON

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM C/O COX COSTELLO & HORNE LANGWOOD HOUSE 63-81 HIGH STREET, RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY KERRY SECRETARIAL SERVICES LTD

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE PENDLETON / 16/08/2010

View Document

10/09/1010 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

16/07/1016 July 2010 22/08/09 FULL LIST AMEND

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/05/0926 May 2009 PREVSHO FROM 31/12/2008 TO 30/09/2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 22/08/08; 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

30/04/0830 April 2008 PREVEXT FROM 31/08/2007 TO 31/12/2007

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH HERTS WD3 1EQ

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information