Advanced company searchLink opens in new window

PENDEFORDS LTD

Company number 11765006

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)
13 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
27 Feb 2024 PSC04 Change of details for Mr Gareth John Headland as a person with significant control on 27 February 2024
27 Feb 2024 PSC04 Change of details for Mrs Lucy Christina Headland as a person with significant control on 27 February 2024
27 Feb 2024 CH01 Director's details changed for Mrs Lucy Christina Headland on 27 February 2024
27 Feb 2024 CH01 Director's details changed for Mr Gareth John Headland on 27 February 2024
27 Feb 2024 AD01 Registered office address changed from Pendefords Norwich Road Horstead Norfolk NR12 7EE England to Hardwick House 2 Agricultural Hall Plain Norwich NR1 3FS on 27 February 2024
12 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
09 May 2023 AA Total exemption full accounts made up to 31 January 2023
11 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
10 Jan 2023 PSC04 Change of details for Mrs Lucy Christina Headland as a person with significant control on 10 January 2023
10 Jan 2023 CH01 Director's details changed for Mrs Lucy Christina Headland on 10 January 2023
10 Jan 2023 PSC04 Change of details for Mr Gareth John Headland as a person with significant control on 10 January 2023
10 Jan 2023 CH01 Director's details changed for Mr Gareth John Headland on 10 January 2023
05 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
12 Aug 2022 PSC04 Change of details for Mrs Lucy Christina Headland as a person with significant control on 12 August 2022
12 Aug 2022 CH01 Director's details changed for Mrs Lucy Christina Headland on 12 August 2022
12 Aug 2022 CH01 Director's details changed for Mr Gareth John Headland on 12 August 2022
12 Aug 2022 PSC04 Change of details for Mr Gareth John Headland as a person with significant control on 12 August 2022
12 Aug 2022 AD01 Registered office address changed from Pendeford House 1 Chapel Lane Coltishall Norfolk NR12 7DR England to Pendefords Norwich Road Horstead Norfolk NR12 7EE on 12 August 2022
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
14 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
25 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
11 Oct 2019 CH01 Director's details changed for Mr Gareth John Headland on 11 October 2019