24 PEPYS ROAD MANAGEMENT LIMITED

02395103
24C FIRST FLOOR FLAT, PEPYS ROAD NEW CROSS GATE ENGLAND SE14 5SB

Documents

Documents
Date Category Description Pages
29 Jul 2024 officers Appointment of director (Miss Natalia Joanna Janiec-Janicki) 2 Buy now
26 Jul 2024 officers Appointment of director (Mr Harry Duncan Smith) 2 Buy now
26 Jul 2024 officers Termination of appointment of director (Daniel Paul Castree) 1 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2024 officers Appointment of director (Mr George William Dowthat Close) 2 Buy now
22 Apr 2024 officers Termination of appointment of director (Emily Kate Anne Close) 1 Buy now
02 Jul 2023 accounts Annual Accounts 3 Buy now
23 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2022 accounts Annual Accounts 3 Buy now
12 Jun 2022 officers Appointment of director (Mr Daniel Paul Castree) 2 Buy now
12 Jun 2022 officers Termination of appointment of director (Geoffrey Thomas Goddard) 1 Buy now
12 Jun 2022 officers Termination of appointment of director (Salome Aye Bakpa) 1 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2021 accounts Annual Accounts 3 Buy now
24 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 accounts Annual Accounts 3 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 officers Termination of appointment of director (Rhys William Cannon) 1 Buy now
16 May 2019 accounts Annual Accounts 2 Buy now
09 May 2019 officers Appointment of director (Mr Geoffrey Thomas Goddard) 2 Buy now
08 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2019 officers Termination of appointment of director (Neil Patrick Baker) 1 Buy now
08 May 2019 officers Appointment of director (Ms Salome Aye Bakpa) 2 Buy now
08 May 2019 officers Appointment of director (Miss Emily Kate Anne Close) 2 Buy now
02 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2018 accounts Annual Accounts 2 Buy now
28 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2018 officers Appointment of director (Miss Inez Joy Moulton) 2 Buy now
22 Apr 2018 officers Termination of appointment of director (Maureen Monica Moulton) 1 Buy now
06 Jun 2017 accounts Annual Accounts 2 Buy now
19 May 2017 officers Change of particulars for director (Miss Tanja Kovacevic) 2 Buy now
08 May 2017 officers Appointment of director (Miss Tanja Kovacevic) 2 Buy now
03 May 2017 officers Termination of appointment of director (Celina Ribeiro) 1 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jun 2016 accounts Annual Accounts 2 Buy now
03 Jun 2016 annual-return Annual Return 6 Buy now
23 Jun 2015 accounts Annual Accounts 3 Buy now
21 May 2015 annual-return Annual Return 6 Buy now
18 Dec 2014 accounts Annual Accounts 3 Buy now
20 May 2014 annual-return Annual Return 6 Buy now
06 Dec 2013 accounts Annual Accounts 3 Buy now
21 May 2013 annual-return Annual Return 6 Buy now
07 Nov 2012 accounts Annual Accounts 4 Buy now
22 May 2012 annual-return Annual Return 7 Buy now
22 May 2012 officers Appointment of director (Ms Celina Ribeiro) 2 Buy now
22 May 2012 officers Appointment of director (Ms Celina Ribeiro) 2 Buy now
21 May 2012 officers Termination of appointment of director (Siobhan Gaffney) 1 Buy now
21 May 2012 officers Termination of appointment of director (Siobhan Gaffney) 1 Buy now
26 Dec 2011 accounts Annual Accounts 4 Buy now
28 Apr 2011 annual-return Annual Return 6 Buy now
22 Dec 2010 accounts Annual Accounts 4 Buy now
20 May 2010 annual-return Annual Return 5 Buy now
20 May 2010 officers Change of particulars for director (Miss Siobhan Zedora Gaffney) 2 Buy now
20 May 2010 officers Change of particulars for director (Miss Maureen Monica Moulton) 2 Buy now
20 May 2010 officers Change of particulars for director (Mr Neil Patrick Baker) 2 Buy now
29 Jan 2010 accounts Annual Accounts 2 Buy now
07 Jul 2009 officers Director appointed miss siobhan zedora gaffney 1 Buy now
30 Jun 2009 annual-return Return made up to 23/04/09; full list of members 5 Buy now
30 Jun 2009 officers Director's change of particulars / neil baker / 21/06/2009 2 Buy now
30 Jun 2009 officers Appointment terminated director robert kennan 1 Buy now
30 Jun 2009 officers Director's change of particulars / rhys cannon / 29/06/2009 2 Buy now
30 Jun 2009 officers Appointment terminated secretary neil baker 1 Buy now
21 Apr 2009 address Registered office changed on 21/04/2009 from 47 lampmead road lee london SE12 8QJ 1 Buy now
05 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Mar 2009 accounts Annual Accounts 2 Buy now
04 Mar 2009 accounts Annual Accounts 2 Buy now
04 Mar 2009 annual-return Return made up to 23/04/08; full list of members 5 Buy now
09 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
09 May 2007 annual-return Return made up to 23/04/07; full list of members 3 Buy now
08 Jan 2007 accounts Annual Accounts 2 Buy now
16 May 2006 officers New director appointed 1 Buy now
02 May 2006 annual-return Return made up to 23/04/06; full list of members 3 Buy now
02 May 2006 officers Director resigned 1 Buy now
01 Jun 2005 accounts Annual Accounts 1 Buy now
17 May 2005 annual-return Return made up to 23/04/05; full list of members 9 Buy now
17 May 2005 resolution Resolution 1 Buy now
14 May 2004 accounts Annual Accounts 1 Buy now
05 May 2004 annual-return Return made up to 23/04/04; full list of members 9 Buy now
05 May 2004 resolution Resolution 1 Buy now
30 Dec 2003 accounts Annual Accounts 1 Buy now
04 Dec 2003 resolution Resolution 1 Buy now
03 May 2003 annual-return Return made up to 23/04/03; full list of members 9 Buy now
12 Jun 2002 officers Director resigned 1 Buy now
30 May 2002 officers New director appointed 2 Buy now
16 May 2002 resolution Resolution 1 Buy now
16 May 2002 annual-return Return made up to 23/04/02; full list of members 8 Buy now
16 May 2002 accounts Annual Accounts 1 Buy now
04 May 2001 accounts Annual Accounts 1 Buy now
26 Apr 2001 address Registered office changed on 26/04/01 from: 47 lampmead road lee london SE12 8QJ 1 Buy now
26 Apr 2001 resolution Resolution 1 Buy now
26 Apr 2001 annual-return Return made up to 23/04/01; full list of members 8 Buy now
22 Jun 2000 annual-return Return made up to 14/06/00; full list of members 8 Buy now
02 Dec 1999 accounts Annual Accounts 2 Buy now
18 Jun 1999 annual-return Return made up to 14/06/99; no change of members 6 Buy now
18 Jun 1999 resolution Resolution 1 Buy now
05 Nov 1998 accounts Annual Accounts 1 Buy now
21 Oct 1998 address Registered office changed on 21/10/98 from: flat d, 24 pepys road london SE14 5SB 1 Buy now
21 Oct 1998 annual-return Return made up to 14/06/98; no change of members 4 Buy now
07 Oct 1998 resolution Resolution 1 Buy now