Advanced company searchLink opens in new window

PEDIGREE ESTATES LIMITED

Company number 13258719

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)
21 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2023 MR01 Registration of charge 132587190008, created on 13 December 2023
24 Oct 2023 MR01 Registration of charge 132587190007, created on 18 October 2023
25 Jul 2023 MR01 Registration of charge 132587190006, created on 21 July 2023
21 Apr 2023 MR01 Registration of charge 132587190005, created on 21 April 2023
23 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
06 Mar 2023 MR01 Registration of charge 132587190003, created on 3 March 2023
06 Mar 2023 MR01 Registration of charge 132587190004, created on 3 March 2023
31 Jan 2023 AD01 Registered office address changed from 41 Swan Street Seagrave Loughborough LE12 7NL England to Tudor House Greenclose Lane Loughborough LE11 5AS on 31 January 2023
23 Jan 2023 MR01 Registration of charge 132587190002, created on 20 January 2023
07 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Sep 2022 MR01 Registration of charge 132587190001, created on 30 September 2022
15 Apr 2022 PSC05 Change of details for Wonderwall Properties Limited as a person with significant control on 8 March 2022
15 Apr 2022 PSC05 Change of details for Carving Properties Limited as a person with significant control on 8 March 2022
15 Apr 2022 PSC05 Change of details for Blue House Property Limited as a person with significant control on 8 March 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
03 Mar 2022 PSC02 Notification of Carving Properties Limited as a person with significant control on 17 November 2021
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
22 Feb 2022 SH01 Statement of capital following an allotment of shares on 13 January 2022
  • GBP 250.00
16 Nov 2021 CERTNM Company name changed greyhound lettings LIMITED\certificate issued on 16/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15
15 Nov 2021 CERTNM Company name changed barkers (1985) LTD\certificate issued on 15/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-11
12 Nov 2021 AP01 Appointment of Mr Simon James Smith as a director on 12 November 2021
11 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-11
  • GBP 100
  • GBP 25
  • GBP 25
  • GBP 25
  • GBP 25
  • MODEL ARTICLES ‐ Model articles adopted