PENDULUM PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR LEWIS MCGUINNESS / 05/01/2020

View Document

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

23/06/1923 June 2019 REGISTERED OFFICE CHANGED ON 23/06/2019 FROM 5 VICARAGE ROAD, HIGH STREET ACTON SUDBURY SUFFOLK CO10 0AJ UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR LEWIS MCGUINNESS

View Document

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101492100001

View Document

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101492100002

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR LEWIS MCGUINNESS / 26/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MCGUINNESS / 26/02/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 5 HIGH STREET ACTON SUDBURY CO10 0AJ UNITED KINGDOM

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 5 VICARAGE ROAD HIGH STREET ACTON SUDBURY CO10 0AJ ENGLAND

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS MCGUINNESS / 26/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MCGUINNESS / 27/02/2019

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 11 MEDWAY CLOSE CHELMSFORD CM1 2LH ENGLAND

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101492100004

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101492100003

View Document

28/01/1928 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MCGUINNESS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/01/1813 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101492100002

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101492100001

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

10/11/1710 November 2017 26/10/17 STATEMENT OF CAPITAL GBP 1000

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS MCGUINNESS / 09/11/2017

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MCGUINNESS / 09/11/2017

View Document

28/10/1728 October 2017 REGISTERED OFFICE CHANGED ON 28/10/2017 FROM 3 HOMEFIELD CLOSE CHELMSFORD CM1 2HE UNITED KINGDOM

View Document

13/08/1713 August 2017 DIRECTOR APPOINTED MR ALEX MCGUINNESS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

27/04/1627 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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