PELDON ROSE LIMITED

02300824
STERLING HOUSE 42 WORPLE ROAD WIMBLEDON LONDON SW19 4EQ

Documents

Documents
Date Category Description Pages
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 29 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 29 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 31 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 officers Appointment of secretary (Palvi Shah) 2 Buy now
22 Dec 2020 officers Termination of appointment of director (Christina Anne Unsworth) 1 Buy now
22 Dec 2020 officers Termination of appointment of secretary (Christina Anne Unsworth) 1 Buy now
20 Oct 2020 accounts Annual Accounts 28 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 25 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 mortgage Registration of a charge 56 Buy now
03 Jul 2018 accounts Annual Accounts 24 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2017 accounts Annual Accounts 19 Buy now
03 Jan 2017 accounts Annual Accounts 20 Buy now
06 Jun 2016 annual-return Annual Return 5 Buy now
06 Jun 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Dec 2015 accounts Annual Accounts 18 Buy now
09 Jun 2015 annual-return Annual Return 5 Buy now
21 Aug 2014 accounts Annual Accounts 16 Buy now
24 Jun 2014 annual-return Annual Return 5 Buy now
24 Jun 2014 address Change Sail Address Company With Old Address 1 Buy now
17 Jun 2014 officers Appointment of secretary (Christina Anne Unsworth) 2 Buy now
09 May 2014 officers Termination of appointment of secretary (Marie Heaphy) 1 Buy now
07 Feb 2014 officers Appointment of director (Christina Anne Unsworth) 2 Buy now
02 Sep 2013 officers Appointment of director (Mr Alan Robert Jamieson) 2 Buy now
15 Jul 2013 accounts Annual Accounts 16 Buy now
03 Jun 2013 annual-return Annual Return 4 Buy now
03 Jun 2013 address Change Sail Address Company With Old Address 1 Buy now
24 Dec 2012 accounts Annual Accounts 16 Buy now
24 Aug 2012 officers Termination of appointment of director (Andrew Yates) 2 Buy now
25 Jun 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 16 Buy now
28 Jun 2011 annual-return Annual Return 4 Buy now
15 Dec 2010 accounts Annual Accounts 15 Buy now
23 Jun 2010 annual-return Annual Return 5 Buy now
23 Jun 2010 address Move Registers To Sail Company 1 Buy now
23 Jun 2010 officers Change of particulars for director (Jitesh Natubhai Patel) 2 Buy now
23 Jun 2010 address Change Sail Address Company 1 Buy now
23 Jun 2010 officers Change of particulars for director (Andrew Neil Yates) 2 Buy now
28 Jan 2010 accounts Annual Accounts 15 Buy now
04 Nov 2009 officers Appointment of secretary (Marie Heaphy) 1 Buy now
04 Nov 2009 officers Termination of appointment of secretary (Jitesh Patel) 1 Buy now
05 Jun 2009 annual-return Return made up to 31/05/09; full list of members 3 Buy now
11 Sep 2008 accounts Annual Accounts 15 Buy now
02 Jun 2008 annual-return Return made up to 31/05/08; full list of members 3 Buy now
31 Jan 2008 accounts Annual Accounts 15 Buy now
13 Jun 2007 annual-return Return made up to 31/05/07; full list of members 2 Buy now
26 Oct 2006 incorporation Memorandum Articles 5 Buy now
26 Oct 2006 resolution Resolution 7 Buy now
09 Aug 2006 accounts Annual Accounts 15 Buy now
02 Jun 2006 annual-return Return made up to 31/05/06; full list of members 2 Buy now
28 Jun 2005 accounts Annual Accounts 15 Buy now
31 May 2005 annual-return Return made up to 31/05/05; full list of members 2 Buy now
23 Nov 2004 officers Director resigned 1 Buy now
15 Sep 2004 accounts Annual Accounts 15 Buy now
21 Jun 2004 annual-return Return made up to 31/05/04; full list of members 6 Buy now
26 Apr 2004 address Registered office changed on 26/04/04 from: broadheath house 83 wimbledon parkside london SW19 5LP 1 Buy now
24 Mar 2004 officers New director appointed 2 Buy now
24 Jan 2004 accounts Annual Accounts 15 Buy now
09 Jan 2004 auditors Auditors Resignation Company 2 Buy now
25 Jun 2003 annual-return Return made up to 31/05/03; full list of members 7 Buy now
03 Apr 2003 officers New director appointed 2 Buy now
19 Mar 2003 officers Director resigned 1 Buy now
19 Nov 2002 accounts Annual Accounts 15 Buy now
02 Jul 2002 annual-return Return made up to 31/05/02; full list of members 7 Buy now
25 Jun 2002 address Location of register of directors' interests 1 Buy now
25 Jun 2002 address Location of register of members 1 Buy now
04 Feb 2002 address Registered office changed on 04/02/02 from: st georges house 5 st georges road london SW19 4DR 1 Buy now
31 Jan 2002 accounts Annual Accounts 15 Buy now
11 Jul 2001 annual-return Return made up to 19/06/01; full list of members 6 Buy now
21 Jun 2001 accounts Annual Accounts 15 Buy now
13 Jun 2001 officers Director's particulars changed 1 Buy now
26 Feb 2001 officers Director resigned 1 Buy now
24 Aug 2000 annual-return Return made up to 19/06/00; full list of members 7 Buy now
17 Apr 2000 officers New director appointed 2 Buy now
04 Feb 2000 accounts Annual Accounts 14 Buy now
16 Sep 1999 annual-return Return made up to 19/06/99; no change of members 5 Buy now
06 Jul 1999 officers Director resigned 1 Buy now
31 Mar 1999 accounts Annual Accounts 14 Buy now
21 Sep 1998 officers New secretary appointed 2 Buy now
21 Sep 1998 officers Secretary resigned 1 Buy now
07 Sep 1998 officers Secretary resigned 1 Buy now
07 Sep 1998 officers New secretary appointed 2 Buy now
07 Sep 1998 annual-return Return made up to 19/06/98; full list of members 6 Buy now
12 May 1998 officers Director's particulars changed 1 Buy now
05 Mar 1998 address Registered office changed on 05/03/98 from: clarendon house 147 london road kingston KT2 6NH 1 Buy now
02 Feb 1998 accounts Annual Accounts 14 Buy now
17 Nov 1997 address Location of register of members 1 Buy now
17 Nov 1997 annual-return Return made up to 19/06/97; no change of members 4 Buy now
16 Jan 1997 accounts Annual Accounts 14 Buy now
08 Jul 1996 annual-return Return made up to 19/06/96; full list of members 6 Buy now
08 Jul 1996 officers New director appointed 2 Buy now