- Company Overview for PENDEFORDS LTD (11765006)
- Filing history for PENDEFORDS LTD (11765006)
- People for PENDEFORDS LTD (11765006)
- More for PENDEFORDS LTD (11765006)
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 Oct 2019 | PSC04 | Change of details for Mrs Lucy Christina Headland as a person with significant control on 11 October 2019 | |
11 Oct 2019 | PSC04 | Change of details for Mr Gareth John Headland as a person with significant control on 11 October 2019 | |
11 Oct 2019 | CH01 | Director's details changed for Mrs Lucy Christina Headland on 11 October 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from 1 Chapel Lane Coltishall Norfolk NR12 7DR England to Pendeford House 1 Chapel Lane Coltishall Norfolk NR12 7DR on 11 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from The Studio Blofields Loke Aylsham Norfolk NR11 6ES England to 1 Chapel Lane Coltishall Norfolk NR12 7DR on 10 October 2019 | |
10 Oct 2019 | PSC04 | Change of details for Mr Gareth John Headland as a person with significant control on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Gareth John Headland on 10 October 2019 | |
10 Oct 2019 | PSC04 | Change of details for Mrs Lucy Christina Headland as a person with significant control on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mrs Lucy Christina Headland on 10 October 2019 | |
15 Feb 2019 | AD01 | Registered office address changed from 60 Nelson Drive Little Plumstead Norwich NR13 5FL United Kingdom to The Studio Blofields Loke Aylsham Norfolk NR11 6ES on 15 February 2019 | |
14 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-14
|