- Company Overview for PEPPER GROUP ANZ HOLDCO LIMITED (06548576)
- Filing history for PEPPER GROUP ANZ HOLDCO LIMITED (06548576)
- People for PEPPER GROUP ANZ HOLDCO LIMITED (06548576)
- Charges for PEPPER GROUP ANZ HOLDCO LIMITED (06548576)
- Registers for PEPPER GROUP ANZ HOLDCO LIMITED (06548576)
- More for PEPPER GROUP ANZ HOLDCO LIMITED (06548576)
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) |
---|---|---|---|
11 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
23 Mar 2023 | MR01 | Registration of charge 065485760002, created on 20 March 2023 | |
17 Mar 2023 | MR01 | Registration of charge 065485760001, created on 15 March 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of Andrew David Day as a director on 24 January 2023 | |
11 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
10 Oct 2022 | AD02 | Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB | |
12 Aug 2022 | AD01 | Registered office address changed from Third Floor, Carrington House 126-130 Regent Street London W1B 5SE United Kingdom to West Suite, Third Floor, Carrington House 126-130 Regent Street London W1B 5SE on 12 August 2022 | |
21 Jul 2022 | AD03 | Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS | |
14 Jul 2022 | AD02 | Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS | |
13 Jul 2022 | AD01 | Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to Third Floor, Carrington House 126-130 Regent Street London W1B 5SE on 13 July 2022 | |
13 Apr 2022 | AD02 | Register inspection address has been changed from C/O Company Secretary, First Floor Harman House George Street Uxbridge Middlesex UB8 1QQ England to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS | |
12 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
31 Mar 2022 | AP01 | Appointment of Mr Fraser Mcleod Gemmell as a director on 28 March 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Richard Eugene Klemmer as a director on 1 January 2022 | |
08 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Oct 2021 | TM01 | Termination of appointment of Simon John Hotchkin as a director on 30 September 2021 | |
21 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
17 May 2021 | PSC07 | Cessation of Pepper European Servicing Limited as a person with significant control on 11 March 2021 | |
10 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 29 March 2021 | |
27 Apr 2021 | SH14 |
Redenomination of shares. Statement of capital 30 March 2021
|
|
23 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2021 | TM02 | Termination of appointment of Roger Stephen Lansdowne as a secretary on 15 April 2021 | |
12 Apr 2021 | CS01 |
Confirmation statement made on 29 March 2021 with no updates
|
|
10 Mar 2021 | CH01 | Director's details changed for Mr Simon John Hotchkin on 23 November 2020 | |
03 Mar 2021 | AP01 | Appointment of Mr Richard Eugene Klemmer as a director on 17 February 2021 |