Advanced company searchLink opens in new window

PEDMORE FINANCE LIMITED

Company number 10375937

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)
08 Jun 2019 SH02 Statement of capital on 8 April 2019
  • GBP 1,501,522
23 Apr 2019 SH30 Directors statement and auditors report. Out of capital
23 Apr 2019 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES16 ‐ Resolution of redemption of redeemable shares
17 Apr 2019 SH02 Statement of capital on 4 February 2019
  • GBP 1,727,996
21 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
15 Feb 2019 SH02 Statement of capital on 24 January 2019
  • GBP 2,278,102
18 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
14 Jun 2018 AD01 Registered office address changed from West Plaza 144 High Street West Bromwich B70 6JJ United Kingdom to The Riding School House Bulls Lane Wishaw Sutton Coldfield West Midlands B76 9QW on 14 June 2018
08 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
14 Feb 2018 SH02 Statement of capital on 31 January 2018
  • GBP 2,378,102
09 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
19 Sep 2017 PSC01 Notification of Kevin Patrick Threlfall as a person with significant control on 7 December 2016
19 Sep 2017 PSC07 Cessation of Geoffrey John Cleaver as a person with significant control on 18 September 2016
19 Sep 2017 PSC07 Cessation of Peter London as a person with significant control on 18 September 2016
11 Jul 2017 SH01 Statement of capital following an allotment of shares on 21 June 2017
  • GBP 2,500,000
11 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2016 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
07 Dec 2016 AP01 Appointment of Mr Raymond Seymour as a director on 7 December 2016
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 7 December 2016
  • GBP 1,800,000
14 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted