PETHERTON LIMITED
Status | ACTIVE |
Company No. | 10308423 |
Category | Private Limited Company |
Incorporated | 02 Aug 2016 |
Age | 7 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
PETHERTON LIMITED is an active private limited company with number 10308423. It was incorporated 7 years, 9 months, 28 days ago, on 02 August 2016. The company address is Lg07 22 Highbury Grove, London, N5 2EF, England.
Company Fillings
Change account reference date company previous extended
Date: 04 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change to a person with significant control
Date: 05 Jul 2023
Action Date: 21 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-21
Psc name: Mr Jonathan Hazzlewood
Documents
Confirmation statement with updates
Date: 11 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Cessation of a person with significant control
Date: 24 Mar 2023
Action Date: 21 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-21
Psc name: Miles Bennington
Documents
Termination director company with name termination date
Date: 24 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-21
Officer name: Miles Bennington
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-02
Old address: C/O Numbergeek Limited Unit 302 Screenworks 22 Highbury Grove London N5 2ER United Kingdom
New address: Lg07 22 Highbury Grove London N5 2EF
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Address
Type: AD01
New address: C/O Numbergeek Limited Unit 302 Screenworks 22 Highbury Grove London N5 2ER
Old address: C/O Xhi Accounting Limited Unit 4.10, United House North Road London N7 9DP United Kingdom
Change date: 2018-12-04
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type total exemption full
Date: 02 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Hazzlewood
Change date: 2017-08-15
Documents
Change to a person with significant control
Date: 15 Aug 2017
Action Date: 15 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Hazzlewood
Change date: 2017-07-15
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Change account reference date company current extended
Date: 02 Aug 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-31
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 10 Jul 2017
Action Date: 17 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Hazzlewood
Change date: 2017-06-17
Documents
Change to a person with significant control
Date: 10 Jul 2017
Action Date: 17 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Hazzlewood
Change date: 2017-06-17
Documents
Change person director company with change date
Date: 07 Jul 2017
Action Date: 17 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-17
Officer name: Mr Jonathan Hazzlewood
Documents
Change to a person with significant control
Date: 07 Jul 2017
Action Date: 17 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-17
Psc name: Mr Jonathan Hazzlewood
Documents
Change person director company with change date
Date: 07 Jul 2017
Action Date: 17 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Hazzlewood
Change date: 2017-06-17
Documents
Capital allotment shares
Date: 31 May 2017
Action Date: 08 Mar 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-03-08
Documents
Capital statement capital company with date currency figure
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Capital
Type: SH19
Date: 2017-03-09
Capital : 2 GBP
Documents
Legacy
Date: 09 Mar 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 09 Mar 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 02/03/17
Documents
Resolution
Date: 09 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2016
Action Date: 04 Aug 2016
Category: Address
Type: AD01
New address: C/O Xhi Accounting Limited Unit 4.10, United House North Road London N7 9DP
Change date: 2016-08-04
Old address: United House North Road London N7 9DP United Kingdom
Documents
Change person director company with change date
Date: 04 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Hazzlewood
Change date: 2016-08-02
Documents
Change person director company with change date
Date: 04 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miles Bennington
Change date: 2016-08-02
Documents
Some Companies
9 SALTER GRANGE,RUGELEY,WS15 3DZ
Number: | 03856786 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
110 ROSEBERRY AVENUE,COVENTRY,CV2 1ND
Number: | 09003165 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT COURT,GLASGOW,G2 2QZ
Number: | SC332511 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBERNAULD OUTDOOR ACTIVITIES LIMITED
BLAIRLINN COTTAGE,GLASGOW,G67 4AA
Number: | SC433733 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HOWICK PLACE,LONDON,SW1P 1WG
Number: | 04595951 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 SOUTHEND ROAD,WOODFORD GREEN,IG8 8HF
Number: | 09192819 |
Status: | ACTIVE |
Category: | Private Limited Company |