Advanced company searchLink opens in new window

PEPPER (UK) LIMITED

Company number 06548489

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)
25 Sep 2019 AP01 Appointment of Ms Cindy Louise Bennison as a director on 25 September 2019
05 Sep 2019 TM01 Termination of appointment of Warren Henry Justice as a director on 31 August 2019
04 Sep 2019 TM01 Termination of appointment of Laurence Morey as a director on 31 August 2019
20 Aug 2019 AA Full accounts made up to 31 December 2018
03 Apr 2019 AP01 Appointment of Mr Stavros Makaritis as a director on 2 April 2019
03 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
12 Oct 2018 AA Full accounts made up to 31 December 2017
21 May 2018 PSC05 Change of details for Pepper Homeloans Limited as a person with significant control on 5 December 2017
18 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
04 May 2017 AA Full accounts made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
01 Feb 2017 TM01 Termination of appointment of James Mark White as a director on 1 February 2017
09 Sep 2016 CH01 Director's details changed for Mr Warren Henry Justice on 16 August 2016
15 Jun 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 179,856
20 Apr 2016 CH01 Director's details changed for Mr Richard Eugene Klemmer on 20 April 2016
20 Apr 2016 AD02 Register inspection address has been changed from C/O Engage Credit Holdings Limited 114a Cromwell Road London SW7 4ES United Kingdom to C/O Pepper Harman House George Street Uxbridge Middlesex UB8 1QQ
20 Feb 2016 CH03 Secretary's details changed for Mr Roger Stephen Lansdowne on 20 February 2016
08 Oct 2015 AA Full accounts made up to 31 December 2014
19 Aug 2015 AD01 Registered office address changed from 114a Cromwell Road London SW7 4ES to Harman House 1 George Street Uxbridge Middlesex UB8 1QQ on 19 August 2015
26 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 179,856
08 Oct 2014 AA Full accounts made up to 31 December 2013
13 Aug 2014 CH01 Director's details changed for Mr Laurence Morey on 31 July 2014
13 Aug 2014 AP01 Appointment of Mr Warren Henry Justice as a director on 1 August 2014
25 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 179,856