PEPLOE ROAD LIMITED
Status | ACTIVE |
Company No. | 04844597 |
Category | Private Limited Company |
Incorporated | 24 Jul 2003 |
Age | 20 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
PEPLOE ROAD LIMITED is an active private limited company with number 04844597. It was incorporated 20 years, 10 months, 12 days ago, on 24 July 2003. The company address is 3 Peploe Road, London, NW6 6EB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-19
Old address: 22 Chancery Lane London WC2A 1LS United Kingdom
New address: 3 Peploe Road London NW6 6EB
Documents
Cessation of a person with significant control
Date: 08 Apr 2022
Action Date: 17 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-17
Psc name: Alexander George Stanhope
Documents
Notification of a person with significant control
Date: 08 Apr 2022
Action Date: 17 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Polly Du Plessis
Notification date: 2022-03-17
Documents
Cessation of a person with significant control
Date: 08 Apr 2022
Action Date: 17 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-17
Psc name: Julien Wettstein
Documents
Cessation of a person with significant control
Date: 28 Mar 2022
Action Date: 17 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-17
Psc name: Pamir Emre Gelebe
Documents
Cessation of a person with significant control
Date: 21 Mar 2022
Action Date: 17 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2022-03-17
Documents
Notification of a person with significant control
Date: 21 Mar 2022
Action Date: 17 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lay Chin Loke
Notification date: 2022-03-17
Documents
Notification of a person with significant control
Date: 21 Mar 2022
Action Date: 17 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Wah Soon Loke
Notification date: 2022-03-17
Documents
Appoint person director company with name date
Date: 21 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lay Chin Loke
Appointment date: 2022-03-17
Documents
Termination director company with name termination date
Date: 21 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamir Emre Gelenbe
Termination date: 2022-03-17
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change to a person with significant control
Date: 30 Jun 2021
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-01
Psc name: Mr Pamir Emre Gelebe
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Change person director company with change date
Date: 29 Jun 2021
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pamir Emre Gelenbe
Change date: 2020-08-01
Documents
Accounts with accounts type dormant
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Notification of a person with significant control
Date: 04 Jun 2020
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-30
Psc name: Julien Wettstein
Documents
Notification of a person with significant control
Date: 04 Jun 2020
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-30
Psc name: Alexander George Stanhope
Documents
Cessation of a person with significant control
Date: 04 Jun 2020
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-30
Psc name: Craig John Murphy
Documents
Termination director company with name termination date
Date: 04 Jun 2020
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig John Murphy
Termination date: 2019-10-30
Documents
Accounts with accounts type dormant
Date: 14 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change to a person with significant control
Date: 03 Sep 2019
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Craig John Murphy
Change date: 2018-11-26
Documents
Change person director company with change date
Date: 27 Aug 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-25
Officer name: Mr Pamir Emre Gelenbe
Documents
Change to a person with significant control
Date: 27 Aug 2019
Action Date: 23 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Pamir Emre Gelebe
Change date: 2019-03-23
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-21
Officer name: Mr Pamir Emre Gelenbe
Documents
Change registered office address company with date old address new address
Date: 21 May 2019
Action Date: 21 May 2019
Category: Address
Type: AD01
Old address: Suite 3 Falcon Court College Road Maidstone Kent ME15 6TF England
New address: 22 Chancery Lane London WC2A 1LS
Change date: 2019-05-21
Documents
Accounts with accounts type dormant
Date: 08 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-26
New address: Suite 3 Falcon Court College Road Maidstone Kent ME15 6TF
Old address: The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 05 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Craig John Murphy
Documents
Notification of a person with significant control
Date: 05 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pamir Emre Gelebe
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Gazette filings brought up to date
Date: 25 Jun 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Appoint person director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig John Murphy
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Termination director company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Wolfe
Documents
Gazette filings brought up to date
Date: 26 Nov 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 24 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-24
Officer name: Mr Pamir Gelende
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 24 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deborah Joanne Wolfe
Change date: 2010-07-24
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 24 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-24
Documents
Termination director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Shannon
Documents
Appoint person director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pamir Gelende
Documents
Change registered office address company with date old address
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Address
Type: AD01
Old address: 31a High Street Chesham Bucks HP5 1BW
Change date: 2009-11-10
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / deborah wolfe / 27/08/2008
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary deborah wolfe
Documents
Legacy
Date: 03 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 03/09/2008 from 3 peploe road london NW6 6EB
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 31 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/04; full list of members
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ASHLANDS OCCUPATIONAL HEALTH LIMITED
7 REDPOLL DRIVE,BRISTOL,BS20 7JZ
Number: | 07974827 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC530068 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERGATE HOUSE,CHESTER,CH1 2LF
Number: | 07656889 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 ARUNDEL DRIVE,RETFORD,DN22 8PG
Number: | 10404871 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 11377007 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 POPLAR SQUARE,PUDSEY,LS28 5AW
Number: | 10791350 |
Status: | ACTIVE |
Category: | Private Limited Company |