PELDON ROSE GROUP LIMITED

04662933
STERLING HOUSE 42 WORPLE ROAD WIMBLEDON LONDON SW19 4EQ

Documents

Documents
Date Category Description Pages
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 39 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 41 Buy now
18 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 41 Buy now
01 Mar 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 secretary (Christina Anne Unsworth) 1 Buy now
22 Dec 2020 officers Termination of appointment of director (Christina Anne Unsworth) 1 Buy now
20 Oct 2020 accounts Annual Accounts 38 Buy now
21 Aug 2020 mortgage Registration of a charge 16 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 32 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Feb 2019 capital Statement of capital (Section 108) 3 Buy now
04 Feb 2019 insolvency Solvency Statement dated 28/01/19 1 Buy now
04 Feb 2019 resolution Resolution 1 Buy now
24 Jan 2019 resolution Resolution 23 Buy now
02 Jul 2018 accounts Annual Accounts 33 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2017 accounts Annual Accounts 29 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 accounts Annual Accounts 29 Buy now
11 Feb 2016 annual-return Annual Return 6 Buy now
11 Feb 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Dec 2015 accounts Annual Accounts 25 Buy now
27 May 2015 capital Notice of cancellation of shares 6 Buy now
12 May 2015 capital Return of purchase of own shares 3 Buy now
13 Feb 2015 annual-return Annual Return 6 Buy now
21 Aug 2014 accounts Annual Accounts 24 Buy now
26 Jun 2014 capital Notice of cancellation of shares 8 Buy now
26 Jun 2014 capital Return of purchase of own shares 3 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
20 Feb 2014 annual-return Annual Return 6 Buy now
20 Feb 2014 address Change Sail Address Company With Old Address 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 24 Buy now
05 Jun 2013 capital Notice of cancellation of shares 8 Buy now
05 Jun 2013 capital Return of purchase of own shares 3 Buy now
26 Mar 2013 annual-return Annual Return 6 Buy now
26 Mar 2013 address Change Sail Address Company With Old Address 1 Buy now
24 Dec 2012 accounts Annual Accounts 23 Buy now
23 Aug 2012 officers Termination of appointment of director (Andrew Yates) 2 Buy now
23 Aug 2012 capital Notice of name or other designation of class of shares 2 Buy now
23 Aug 2012 capital Notice of cancellation of shares 8 Buy now
23 Aug 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 9 Buy now
23 Aug 2012 capital Return of purchase of own shares 3 Buy now
15 Feb 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 23 Buy now
04 Mar 2011 annual-return Annual Return 4 Buy now
15 Dec 2010 accounts Annual Accounts 22 Buy now
10 Mar 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 officers Change of particulars for director (Andrew Neil Yates) 2 Buy now
10 Mar 2010 address Move Registers To Sail Company 1 Buy now
10 Mar 2010 address Change Sail Address Company 1 Buy now
10 Mar 2010 officers Change of particulars for director (Jitesh Natubhai Patel) 2 Buy now
28 Jan 2010 accounts Annual Accounts 22 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
02 Mar 2009 annual-return Return made up to 11/02/09; full list of members 4 Buy now
11 Sep 2008 accounts Annual Accounts 22 Buy now
13 Feb 2008 annual-return Return made up to 11/02/08; full list of members 3 Buy now
31 Jan 2008 accounts Annual Accounts 22 Buy now
13 Feb 2007 annual-return Return made up to 11/02/07; full list of members 3 Buy now
09 Aug 2006 accounts Annual Accounts 24 Buy now
07 Mar 2006 annual-return Return made up to 11/02/06; full list of members 3 Buy now
28 Jun 2005 accounts Annual Accounts 23 Buy now
13 Apr 2005 annual-return Return made up to 11/02/05; full list of members 3 Buy now
15 Sep 2004 accounts Annual Accounts 24 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
09 Mar 2004 annual-return Return made up to 11/02/04; full list of members 6 Buy now
24 Feb 2004 address Location of register of members 1 Buy now
22 Sep 2003 capital Particulars of contract relating to shares 4 Buy now
22 Sep 2003 capital Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
16 Apr 2003 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
10 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
01 Mar 2003 officers Director resigned 1 Buy now
01 Mar 2003 officers Secretary resigned 1 Buy now
01 Mar 2003 officers New director appointed 3 Buy now
01 Mar 2003 officers New secretary appointed;new director appointed 3 Buy now
19 Feb 2003 address Registered office changed on 19/02/03 from: 120 east road london N1 6AA 1 Buy now
11 Feb 2003 incorporation Incorporation Company 16 Buy now