PENDLETON GATE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08643728 |
Category | Private Limited Company |
Incorporated | 08 Aug 2013 |
Age | 10 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
PENDLETON GATE MANAGEMENT LIMITED is an active private limited company with number 08643728. It was incorporated 10 years, 9 months, 30 days ago, on 08 August 2013. The company address is 124 Thorpe Road, Norwich, NR1 1RS, England.
Company Fillings
Confirmation statement with updates
Date: 10 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Change corporate secretary company with change date
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Norwich Residential Management Limited
Change date: 2024-02-21
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 10 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 10 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Termination director company with name termination date
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-24
Officer name: Christopher John Doggett
Documents
Change corporate secretary company with change date
Date: 15 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-01-04
Officer name: Norwich Residential Management Ltd
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Address
Type: AD01
New address: PO Box Nrm 124 Thorpe Road Norwich NR1 1RS
Change date: 2021-01-07
Old address: 2 Church Road Swainsthorpe Norwich Norfolk NR14 8PH England
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type micro entity
Date: 23 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Change account reference date company previous shortened
Date: 17 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 09 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Capital variation of rights attached to shares
Date: 07 Feb 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 07 Feb 2018
Category: Capital
Type: SH08
Documents
Appoint corporate secretary company with name date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Norwich Residential Management Ltd
Appointment date: 2018-02-06
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Address
Type: AD01
New address: 2 Church Road Swainsthorpe Norwich Norfolk NR14 8PH
Old address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
Change date: 2018-02-06
Documents
Notification of a person with significant control statement
Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 05 Feb 2018
Action Date: 29 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wensum Homes Limited
Cessation date: 2018-01-29
Documents
Capital allotment shares
Date: 05 Feb 2018
Action Date: 29 Jan 2018
Category: Capital
Type: SH01
Capital : 32 GBP
Date: 2018-01-29
Documents
Resolution
Date: 05 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Capital name of class of shares
Date: 17 Nov 2016
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 17 Nov 2016
Category: Capital
Type: SH10
Documents
Second filing of annual return with made up date
Date: 14 Nov 2016
Action Date: 12 May 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-05-12
Documents
Second filing of annual return with made up date
Date: 14 Nov 2016
Action Date: 08 Aug 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2015-08-08
Documents
Certificate change of name company
Date: 10 Jun 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blackfriars gate management LIMITED\certificate issued on 10/06/16
Documents
Annual return company
Date: 02 Jun 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type dormant
Date: 11 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Resolution
Date: 19 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 22 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Some Companies
46/48 LONG STREET,MANCHESTER,M24 6UQ
Number: | 09812110 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BROAD O TH LANE,WIGAN,WN6 8EA
Number: | 07276935 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 10959551 |
Status: | ACTIVE |
Category: | Private Limited Company |
DONVI FINANCIAL SERVICES LIMITED
BUILDING 6,LONDON,N12 9DA
Number: | 10993760 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTINGTON COURT MANAGEMENT LIMITED
TYR WENNOL CYMCOCHIED BARN, CYMDU,LLANDEILO,SA19 7EE
Number: | 02852310 |
Status: | ACTIVE |
Category: | Private Limited Company |
JULIAN BAKER FINE WINES LIMITED
POUND HOUSE,NAYLAND,CO6 4LU
Number: | 05146270 |
Status: | ACTIVE |
Category: | Private Limited Company |