PENDEFORD MANAGEMENT LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-06-19 View Report
Accounts. Accounts type total exemption full. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-06-17 View Report
Accounts. Accounts type dormant. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-07-07 View Report
Accounts. Accounts type total exemption full. 2020-11-30 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-11-13 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-11-13 View Report
Confirmation statement. Statement with no updates. 2020-06-11 View Report
Accounts. Accounts type total exemption full. 2019-09-16 View Report
Persons with significant control. Psc name: St Pauls Square Investment Llp. Cessation date: 2018-12-05. 2019-07-19 View Report
Confirmation statement. Statement with updates. 2019-07-17 View Report
Persons with significant control. Psc name: Newton Court (Pendeford Business Park) Management Company Limited. Notification date: 2018-12-05. 2019-07-17 View Report
Accounts. Accounts type total exemption full. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2018-05-30 View Report
Accounts. Accounts type total exemption full. 2017-09-20 View Report
Confirmation statement. Statement with updates. 2017-06-01 View Report
Accounts. Accounts type total exemption small. 2016-09-28 View Report
Annual return. With made up date full list shareholders. 2016-06-14 View Report
Address. Change date: 2016-04-01. Old address: Mcr House Great Western Street Manchester M14 4AL. New address: C/O Kwb Pm Ltd Lancaster House 67 Newhall Street Birmingham B3 1NQ. 2016-04-01 View Report
Officers. Officer name: Carol Allen. Termination date: 2015-06-19. 2016-03-24 View Report
Officers. Termination date: 2015-06-19. Officer name: Charles Edward Denby. 2016-03-24 View Report
Officers. Officer name: Mr Mark Steven Lenton. Appointment date: 2015-06-18. 2015-06-18 View Report
Annual return. With made up date full list shareholders. 2015-06-05 View Report
Accounts. Accounts type full. 2015-03-20 View Report
Accounts. Accounts type total exemption full. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-06-13 View Report
Address. Change date: 2014-01-02. Old address: Mcr House 341 Great Western Street Manchester M14 4HB. 2014-01-02 View Report
Officers. Officer name: Mrs Carol Allen. 2014-01-02 View Report
Officers. Officer name: Mark Hayes. 2013-12-12 View Report
Accounts. Accounts type total exemption full. 2013-09-26 View Report
Annual return. With made up date full list shareholders. 2013-06-17 View Report
Accounts. Accounts type total exemption full. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-06-19 View Report
Officers. Officer name: Andrew Phillips. 2012-02-17 View Report
Officers. Officer name: Mr Charles Edward Denby. 2012-02-17 View Report
Accounts. Accounts type total exemption full. 2011-10-05 View Report
Officers. Officer name: Sajjad Akram. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2011-06-23 View Report
Accounts. Accounts type total exemption full. 2010-10-02 View Report
Annual return. With made up date full list shareholders. 2010-06-17 View Report
Officers. Change date: 2010-05-30. Officer name: Andrew Philips. 2010-06-17 View Report
Officers. Officer name: Mark Hayes. Change date: 2010-05-30. 2010-06-16 View Report
Accounts. Accounts type total exemption full. 2009-11-12 View Report
Annual return. Legacy. 2009-06-24 View Report
Address. Description: Registered office changed on 04/06/2009 from msv building lower chatham street manchester M1 5SU united kingdom. 2009-06-04 View Report
Accounts. Accounts amended with made up date. 2009-05-20 View Report
Accounts. Accounts type total exemption full. 2009-05-20 View Report
Officers. Description: Appointment terminated director glyn edwards. 2008-09-11 View Report