Advanced company searchLink opens in new window

PEDESTRIAN LIMITED

Company number 06074602

Filter by category

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 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2015 AA Total exemption full accounts made up to 31 July 2014
23 Feb 2015 AR01 Annual return made up to 30 January 2015 no member list
23 Feb 2015 AD01 Registered office address changed from 7-9 Rutland Street Leicester LE1 1RB to Apex House 74 - 76 Charles Street Leicester LE1 1FB on 23 February 2015
07 Oct 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 July 2014
25 Mar 2014 AP01 Appointment of Dr William Green as a director
26 Feb 2014 AR01 Annual return made up to 30 January 2014 no member list
22 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2013 TM01 Termination of appointment of Samantha Whelan as a director
20 Dec 2013 TM01 Termination of appointment of Stuart Neill as a director
04 Dec 2013 MEM/ARTS Memorandum and Articles of Association
03 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
25 Oct 2013 AD01 Registered office address changed from 33 Yeoman Street Leicester LE1 1UT England on 25 October 2013
07 Feb 2013 AR01 Annual return made up to 30 January 2013 no member list
07 Feb 2013 CH01 Director's details changed for Mr Michael Martin Willis on 2 February 2013
07 Feb 2013 CH01 Director's details changed for Matthew Philip Mabe on 1 February 2013
07 Feb 2013 CH01 Director's details changed for Mark Jason Newman on 1 February 2013
28 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 30 January 2012 no member list
12 Dec 2011 CERTNM Company name changed pedestrian arts LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-12-03
  • NM01 ‐ Change of name by resolution
25 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
22 Nov 2011 AD01 Registered office address changed from C/O Pedestrian Gallery Lcb Depot 31 Rutland Street Cultural Quarter Leicester LE1 1RE England on 22 November 2011
01 Aug 2011 AD01 Registered office address changed from C/O Lcb Depot 31 Rutland Street Leicester LE1 1RE LE1 1RE England on 1 August 2011
14 Jun 2011 AD01 Registered office address changed from 34-38 Rutland Street Leicester LE1 1RD England on 14 June 2011
31 Jan 2011 AR01 Annual return made up to 30 January 2011 no member list