PEPPERPOT VENTURES LTD

9 St. Georges Yard, Farnham, GU9 7LW, Surrey
StatusACTIVE
Company No.09132435
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

PEPPERPOT VENTURES LTD is an active private limited company with number 09132435. It was incorporated 9 years, 10 months, 8 days ago, on 15 July 2014. The company address is 9 St. Georges Yard, Farnham, GU9 7LW, Surrey.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-31

Officer name: Mr Mark Anthony Denham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2020

Action Date: 19 Nov 2019

Category: Capital

Type: SH01

Capital : 600.00 GBP

Date: 2019-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2020

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Anthony Denham

Cessation date: 2019-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2020

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Fettes Brown

Cessation date: 2019-11-19

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2020

Action Date: 19 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-19

Capital : 600 GBP

Documents

View document PDF

Resolution

Date: 15 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-06

Officer name: Alison Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-06

Officer name: Sally Denham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Fettes Brown

Change date: 2015-01-02

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-02

Officer name: Mr Mark Anthony Denham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-01

New address: 9 st. Georges Yard Farnham Surrey GU9 7LW

Old address: Hope House 88B Kings Road Fleet Hampshire GU51 3AP England

Documents

View document PDF

Capital name of class of shares

Date: 19 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alison Brown

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sally Denham

Appointment date: 2015-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDLINGTON PROPERTY SERVICES LIMITED

498 ECCLESALL ROAD,SHEFFIELD,S11 8PY

Number:04658386
Status:ACTIVE
Category:Private Limited Company

HGT MERCURY 2 L.P.

1 ROYAL PLAZA,ST PETER PORT,GY1 2HL

Number:LP017799
Status:ACTIVE
Category:Limited Partnership

JUSTKATCH LTD

SURBITON PLAZA 2 SURBITON PLAZA,SURBITON,KT6 4EP

Number:10531761
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RN CONTRACTORS LIMITED

17 KENSINGTON CLOSE,NORTHAMPTON,NN2 6NP

Number:11149655
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROC INVEST LTD

SECOND FLOOR,LONDON,W1U 8HU

Number:06819867
Status:ACTIVE
Category:Private Limited Company

SUN ANALYTICS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10360629
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source