PEPYS CLOSE RESIDENTS COMPANY (ICKENHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Termination of appointment of Nagin Makan as a director on 2024-09-19

View Document

25/09/2425 September 2024 Appointment of Mr Peter Collins as a secretary on 2024-09-19

View Document

25/09/2425 September 2024 Termination of appointment of Nagin Makan as a secretary on 2024-09-19

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-14 with updates

View Document

25/12/2325 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Appointment of Mr Robert Charles Alcock as a director on 2023-10-19

View Document

05/12/235 December 2023 Appointment of Mr George Joseph Przybyla as a director on 2023-10-19

View Document

05/12/235 December 2023 Appointment of Mr David Jones as a director on 2023-10-19

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

15/08/2315 August 2023 Appointment of Nagin Makan as a director on 2023-08-14

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JONES

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ELIZABETH RYAN

View Document

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

View Accounts

11/12/1911 December 2019 DIRECTOR APPOINTED MRS JULIE ELIZABETH RYAN

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED DAVID JONES

View Document

07/12/197 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA CURIN

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER COLLINS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CHANGE PERSON AS SECRETARY

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLLINS / 26/03/2018

View Document

20/03/1820 March 2018 SECRETARY APPOINTED NAGIN MAKAN

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY GEORGE PRZYBYLA

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE PRZYBYLA

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLLINS / 20/03/2018

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM JUBILEE PLACE 6 HIGH ROAD ICKENHAM MIDDLESEX UB10 8LJ

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

13/07/1613 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR GEORGE JOSEPH PRZYBYLA

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, SECRETARY PAMELA CURRIN

View Document

11/12/1511 December 2015 SECRETARY APPOINTED MR GEORGE JOSEPH PRZYBYLA

View Document

11/12/1511 December 2015 TERMINATE DIR APPOINTMENT

View Document

22/06/1522 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITLAM

View Document

25/07/1325 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/06/1126 June 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA YORSTON

View Document

26/06/1126 June 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA YORSTON

View Document

26/06/1126 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 SECRETARY APPOINTED PAMELA CURRIN

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR PETER COLLINS

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD WHITLAM / 01/10/2009

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA IRENE YORSTON / 01/10/2009

View Document

15/06/1015 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN CURIN / 01/10/2009

View Document

21/07/0921 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/06/097 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 02/06/03; CHANGE OF MEMBERS

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: JUBILEE PLACE 6 HIGH ROAD ICKENHAM MIDDLESEX UB10 8LJ

View Document

11/06/0211 June 2002 RETURN MADE UP TO 02/06/02; CHANGE OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: FLAT 39 PEPYS CLOSE ICKENHAM MIDDLESEX UB10 8NX

View Document

10/07/0110 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 02/06/99; CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 02/06/98; CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/06/9616 June 1996 RETURN MADE UP TO 02/06/96; CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 02/06/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 02/06/93; CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 02/06/92; CHANGE OF MEMBERS

View Document

06/03/926 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/07/9019 July 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 REGISTERED OFFICE CHANGED ON 28/10/88 FROM: KENTAX HOUSE 131 WARE ROAD HERTFORD HERTS SG13 7EF

View Document

30/06/8830 June 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 REGISTERED OFFICE CHANGED ON 30/06/88 FROM: DURKAN HOUSE 153 EAST BARNET ROAD NEW BARNET HERTS EN4 9SN

View Document

27/06/8827 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

27/06/8827 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

30/03/8730 March 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

30/03/8730 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/12/8612 December 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 REGISTERED OFFICE CHANGED ON 12/12/86 FROM: 49 HIGH STREET HODDESDON HERTS

View Document

17/02/8417 February 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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