JAMES PENDLETON (CLAPHAM COMMON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/03/258 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
05/03/255 March 2025 | Change of details for Owen Commercial Property Limited as a person with significant control on 2024-05-16 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
04/07/244 July 2024 | Appointment of Mr John Joseph Keenan as a director on 2024-07-01 |
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 |
29/05/2429 May 2024 | Appointment of Mr Ouda Saleh as a director on 2024-05-16 |
29/05/2429 May 2024 | Appointment of Mr Steven John Perrett as a director on 2024-05-16 |
29/05/2429 May 2024 | Termination of appointment of Lee James Pendleton as a director on 2024-05-16 |
29/05/2429 May 2024 | Termination of appointment of Lucy Emma Pendleton as a director on 2024-05-16 |
16/05/2416 May 2024 | Satisfaction of charge 1 in full |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
07/02/247 February 2024 | Cessation of Lee James Pendleton as a person with significant control on 2024-02-07 |
07/02/247 February 2024 | Notification of Owen Commercial Property Limited as a person with significant control on 2024-02-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-02-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-02-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
16/04/1916 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
15/02/1915 February 2019 | PREVEXT FROM 30/06/2018 TO 31/12/2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, NO UPDATES |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
10/11/1510 November 2015 | Annual return made up to 9 November 2015 with full list of shareholders |
03/10/153 October 2015 | 30/06/15 TOTAL EXEMPTION FULL |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/09/1417 September 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/08/1322 August 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
03/07/133 July 2013 | DISS40 (DISS40(SOAD)) |
02/07/132 July 2013 | FIRST GAZETTE |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/09/1217 September 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/11/1110 November 2011 | PREVSHO FROM 30/09/2011 TO 30/06/2011 |
21/09/1121 September 2011 | Annual return made up to 22 August 2011 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/03/1114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY EMMA PENDLETON / 14/03/2011 |
14/03/1114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES PENDLETON / 14/03/2011 |
09/03/119 March 2011 | DIRECTOR APPOINTED MRS LUCY EMMA PENDLETON |
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 |
18/01/1118 January 2011 | APPOINTMENT TERMINATED, SECRETARY KERRY SECRETARIAL SERVICES LTD |
10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE PENDLETON / 16/08/2010 |
10/09/1010 September 2010 | Annual return made up to 22 August 2010 with full list of shareholders |
16/07/1016 July 2010 | 22/08/09 FULL LIST AMEND |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
07/10/097 October 2009 | Annual return made up to 22 August 2009 with full list of shareholders |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
26/05/0926 May 2009 | PREVSHO FROM 31/12/2008 TO 30/09/2008 |
03/11/083 November 2008 | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/04/0830 April 2008 | PREVEXT FROM 31/08/2007 TO 31/12/2007 |
30/10/0730 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/10/0730 October 2007 | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | REGISTERED OFFICE CHANGED ON 16/08/07 FROM: LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH HERTS WD3 1EQ |
02/05/072 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/08/0624 August 2006 | NEW DIRECTOR APPOINTED |
24/08/0624 August 2006 | NEW SECRETARY APPOINTED |
24/08/0624 August 2006 | DIRECTOR RESIGNED |
24/08/0624 August 2006 | SECRETARY RESIGNED |
22/08/0622 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JAMES PENDLETON (CLAPHAM COMMON) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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