PETHERTON LIMITED

Lg07 22 Highbury Grove, London, N5 2EF, England
StatusACTIVE
Company No.10308423
CategoryPrivate Limited Company
Incorporated02 Aug 2016
Age7 years, 9 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 31 May 2017

Action Date: 08 Mar 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-03-08

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Mar 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Mar 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/03/17

Documents

View document PDF

Resolution

Date: 09 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLESEY LADELL ASSOC.

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)

BEVERLEY ENTERPRISE LTD

110 ROSEBERRY AVENUE,COVENTRY,CV2 1ND

Number:09003165
Status:ACTIVE
Category:Private Limited Company

CRABSHAKK LTD

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

INFORMA THREE LIMITED

5 HOWICK PLACE,LONDON,SW1P 1WG

Number:04595951
Status:ACTIVE
Category:Private Limited Company

RETAIL DIRECT LIMITED

UNIT 10 SOUTHEND ROAD,WOODFORD GREEN,IG8 8HF

Number:09192819
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