- Company Overview for PEPPER (UK) LIMITED (06548489)
- Filing history for PEPPER (UK) LIMITED (06548489)
- People for PEPPER (UK) LIMITED (06548489)
- More for PEPPER (UK) LIMITED (06548489)
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
|
|
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
|
|
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
|