Advanced company searchLink opens in new window

PENDERWOOD LIMITED

Company number 03191008

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)
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
06 Nov 2023 CH01 Director's details changed for Mr Kevin John Turland on 18 September 2023
09 Oct 2023 AD02 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
06 Oct 2023 TM02 Termination of appointment of Halco Secretaries Limited as a secretary on 29 June 2023
06 Oct 2023 AP04 Appointment of Jtc (Uk) Limited as a secretary on 29 June 2023
13 May 2023 AA Accounts for a dormant company made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
20 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
18 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Jun 2020 TM01 Termination of appointment of Barry Keith Lattimore as a director on 29 May 2020
11 May 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
22 May 2019 PSC05 Change of details for Iqvia Ies Overseas Holdings Limited as a person with significant control on 6 April 2016
21 May 2019 PSC05 Change of details for Iqvia Ies Overseas Holdings Limited as a person with significant control on 20 May 2019
20 May 2019 AD01 Registered office address changed from 500 Brook Drive Green Park Reading Berkshire RG2 6UU to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 20 May 2019
30 Apr 2019 PSC05 Change of details for Iqvia Ies Overseas Holdings Limited as a person with significant control on 6 April 2016
29 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
12 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Feb 2019 AP01 Appointment of Mr Barry Keith Lattimore as a director on 29 January 2019
07 Jan 2019 TM01 Termination of appointment of Alasdair Macdonald as a director on 31 December 2018
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017