Advanced company searchLink opens in new window

PENDEFORD MANAGEMENT LIMITED

Company number 02467118

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
23 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
13 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 30 May 2019
13 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 30 May 2018
11 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jul 2019 PSC07 Cessation of St Pauls Square Investment Llp as a person with significant control on 5 December 2018
17 Jul 2019 CS01 Confirmation statement made on 30 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/11/2020
17 Jul 2019 PSC02 Notification of Newton Court (Pendeford Business Park) Management Company Limited as a person with significant control on 5 December 2018
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/11/2020
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 790
01 Apr 2016 AD01 Registered office address changed from Mcr House Great Western Street Manchester M14 4AL to C/O Kwb Pm Ltd Lancaster House 67 Newhall Street Birmingham B3 1NQ on 1 April 2016
24 Mar 2016 TM01 Termination of appointment of Carol Allen as a director on 19 June 2015
24 Mar 2016 TM01 Termination of appointment of Charles Edward Denby as a director on 19 June 2015
18 Jun 2015 AP01 Appointment of Mr Mark Steven Lenton as a director on 18 June 2015
05 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 790