PENDRAGON AUTOMOTIVE SERVICES LIMITED
Company number 03836134
- Company Overview for PENDRAGON AUTOMOTIVE SERVICES LIMITED (03836134)
- Filing history for PENDRAGON AUTOMOTIVE SERVICES LIMITED (03836134)
- People for PENDRAGON AUTOMOTIVE SERVICES LIMITED (03836134)
- Charges for PENDRAGON AUTOMOTIVE SERVICES LIMITED (03836134)
- More for PENDRAGON AUTOMOTIVE SERVICES LIMITED (03836134)
| 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) |
|---|---|---|---|
| 20 Oct 2025 | AA | Audit exemption subsidiary accounts made up to 31 December 2024 | |
| 20 Oct 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/24 | |
| 20 Oct 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 20 Oct 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | |
| 08 Oct 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/24 | |
| 02 Oct 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 15 Sep 2025 | CS01 | Confirmation statement made on 3 September 2025 with updates | |
| 15 Sep 2025 | AD01 | Registered office address changed from Loxely House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR to Loxley House Little Oak Drive Annesley Nottingham NG15 0DR on 15 September 2025 | |
| 02 Apr 2025 | MR01 | Registration of charge 038361340008, created on 1 April 2025 | |
| 27 Feb 2025 | AA01 | Previous accounting period shortened from 31 January 2025 to 31 December 2024 | |
| 01 Nov 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
| 18 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
| 11 Sep 2024 | AP01 | Appointment of Mr Richard John Thomas as a director on 2 September 2024 | |
| 12 Jul 2024 | AP01 | Appointment of Mr Richard James Maloney as a director on 1 July 2024 | |
| 11 Jul 2024 | MR01 | Registration of charge 038361340007, created on 9 July 2024 | |
| 28 Jun 2024 | TM01 | Termination of appointment of Mark Simon Willis as a director on 28 June 2024 | |
| 08 Feb 2024 | AP01 | Appointment of Mr Neil Williamson as a director on 1 February 2024 | |
| 06 Feb 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 January 2024 | |
| 06 Feb 2024 | TM01 | Termination of appointment of William Berman as a director on 31 January 2024 | |
| 05 Feb 2024 | MR04 | Satisfaction of charge 038361340006 in full | |
| 05 Feb 2024 | MR04 | Satisfaction of charge 038361340005 in full | |
| 30 Jan 2024 | MR04 | Satisfaction of charge 1 in full | |
| 30 Jan 2024 | MR04 | Satisfaction of charge 3 in full | |
| 24 Oct 2023 | PSC02 | Notification of Pendragon Newco 2 Limited as a person with significant control on 23 October 2023 | |
| 24 Oct 2023 | PSC07 | Cessation of Pendragon Group Holdings Limited as a person with significant control on 23 October 2023 |