PEPPERSGATE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03685373 |
Category | Private Limited Company |
Incorporated | 17 Dec 1998 |
Age | 25 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PEPPERSGATE MANAGEMENT COMPANY LIMITED is an active private limited company with number 03685373. It was incorporated 25 years, 5 months, 13 days ago, on 17 December 1998. The company address is 25 Carfax, Horsham, RH12 1EE, West Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 30 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Daniel Amini
Appointment date: 2022-04-25
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-22
Officer name: Martin Guppy
Documents
Appoint person director company with name date
Date: 04 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Mrs Patricia Ann Shadforth
Documents
Confirmation statement with updates
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 29 May 2020
Action Date: 21 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-21
Officer name: Peter William Kingham
Documents
Appoint person secretary company with name date
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-04-09
Officer name: Courtney Green
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-11
New address: 25 Carfax Horsham West Sussex RH12 1EE
Old address: Xl House Mill Court Spindle Way Crawley West Sussex RH10 1TT England
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Appoint person director company with name date
Date: 02 Jan 2018
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-27
Officer name: Mr Martin Guppy
Documents
Termination director company with name termination date
Date: 15 Dec 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Bonner
Termination date: 2017-09-15
Documents
Termination director company with name termination date
Date: 15 Dec 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul John Robert Baker
Termination date: 2017-11-27
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
New address: Xl House Mill Court Spindle Way Crawley West Sussex RH10 1TT
Old address: 5 Kings Court Harwood Road Horsham West Sussex RH13 5UR
Change date: 2017-07-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 27 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-27
Officer name: Kathryn Mary Tong
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Termination director company with name termination date
Date: 19 Mar 2015
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-17
Officer name: Paul Richard Godfrey
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Appoint person director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julia Bonner
Documents
Appoint person director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kathryn Mary Tong
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type total exemption small
Date: 17 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Appoint person director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul John Robert Baker
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Resolution
Date: 23 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 17/09/2008 from croft house high street henfield west sussex BN5 9DJ
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr peter william kingham
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary madelene wilson
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr paul richard godfrey
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john vickery
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director helen wilson
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/03; change of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 25/04/03 from: myrtle house high street henfield west sussex BN5 9DA
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/02; change of members
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 27 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/01; full list of members
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 16 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 16 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 20 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/99; full list of members
Documents
Legacy
Date: 31 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Miscellaneous
Date: 14 Jan 1999
Category: Miscellaneous
Type: MISC
Description: Amending page of articles
Documents
Some Companies
ALLISON-THOMPSON CONSULTING LIMITED
VAUGHAN CHAMBERS,HARPENDEN,AL5 4EE
Number: | 07890036 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA SQUARE,BIRMINGHAM,B1 1BD
Number: | 11286770 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINGHAM HOUSE 10-12 GLADSTONE ROAD,LONDON,SW19 1QT
Number: | 09200597 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 AUCHINGRAMONT ROAD,HAMILTON,ML3 6JP
Number: | SC066471 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MERLIN CRESCENT,LONDON,HA8 6JE
Number: | 11249096 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DELISLE ROAD,LONDON,SE28 0JD
Number: | 07802921 |
Status: | ACTIVE |
Category: | Private Limited Company |