Advanced company searchLink opens in new window

PENDERGAST CAPITAL GROUP HOLDINGS LIMITED

Company number 09653768

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)
18 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Mar 2023 AD01 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Unit 3 Stanney Mill Road Little Stanney Ellesmere Port Cheshire CH2 4NE on 1 March 2023
23 Feb 2023 AD01 Registered office address changed from Unit 3 Venture Point Coed Onn Road Flint CH6 5NE England to Military House 24 Castle Street Chester CH1 2DS on 23 February 2023
03 Feb 2023 CERTNM Company name changed pace capital investment partners LIMITED\certificate issued on 03/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
24 Nov 2022 AD01 Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS England to Unit 3 Venture Point Coed Onn Road Flint CH6 5NE on 24 November 2022
27 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Aug 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
09 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-06
25 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Feb 2020 AAMD Amended total exemption full accounts made up to 30 June 2018
23 Sep 2019 CH01 Director's details changed for Mr Steven Pendergast on 23 September 2019
02 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
26 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
21 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
17 Jul 2017 PSC01 Notification of Steven Pendergast as a person with significant control on 1 July 2017
29 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
24 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-24
  • GBP 100