PEDERSEN (THAMESIDE) LIMITED

06128709
35 BALLARDS LANE LONDON N3 1XW

Documents

Documents
Date Category Description Pages
24 Apr 2024 accounts Annual Accounts 8 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2024 officers Termination of appointment of director (Maurice Saleh Gourgey) 1 Buy now
27 Apr 2023 accounts Annual Accounts 8 Buy now
17 Mar 2023 officers Appointment of director (Mr Neil Joseph Gourgey) 2 Buy now
26 Feb 2023 officers Change of particulars for director (Maurice Saleh Gourgey) 2 Buy now
26 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2022 accounts Annual Accounts 8 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2021 accounts Annual Accounts 8 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2020 accounts Annual Accounts 8 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 accounts Annual Accounts 8 Buy now
26 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 accounts Annual Accounts 7 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Feb 2017 officers Termination of appointment of secretary (Pedersen Holdings Limited) 1 Buy now
03 Jan 2017 accounts Annual Accounts 4 Buy now
01 Mar 2016 annual-return Annual Return 5 Buy now
01 Mar 2016 accounts Annual Accounts 4 Buy now
05 May 2015 accounts Annual Accounts 4 Buy now
06 Mar 2015 annual-return Annual Return 5 Buy now
06 Aug 2014 officers Termination of appointment of secretary (Pedersen Group Management Ltd) 1 Buy now
06 Aug 2014 officers Appointment of corporate secretary (Pedersen Holdings Limited) 2 Buy now
02 May 2014 accounts Annual Accounts 4 Buy now
28 Feb 2014 annual-return Annual Return 5 Buy now
10 Jul 2013 accounts Annual Accounts 4 Buy now
25 Apr 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Mar 2013 annual-return Annual Return 5 Buy now
07 Jun 2012 accounts Annual Accounts 4 Buy now
28 May 2012 officers Termination of appointment of director (Neil Gourgey) 1 Buy now
23 Apr 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Mar 2012 annual-return Annual Return 6 Buy now
25 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Sep 2011 annual-return Annual Return 6 Buy now
03 Jun 2011 accounts Annual Accounts 5 Buy now
04 Mar 2011 annual-return Annual Return 6 Buy now
01 Sep 2010 officers Appointment of director (Neil Joseph Gourgey) 2 Buy now
18 Aug 2010 officers Termination of appointment of director (Robert Hodge) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Mr Robert John Hodge) 2 Buy now
02 Jun 2010 accounts Annual Accounts 15 Buy now
26 Feb 2010 annual-return Annual Return 5 Buy now
26 Feb 2010 officers Change of particulars for corporate secretary (Pedersen Group Management Ltd) 2 Buy now
26 Feb 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Sep 2009 accounts Annual Accounts 10 Buy now
24 Jun 2009 accounts Accounting reference date shortened from 31/08/2008 to 31/05/2008 1 Buy now
06 Mar 2009 annual-return Return made up to 26/02/09; full list of members 4 Buy now
09 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
09 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
08 Mar 2008 accounts Annual Accounts 7 Buy now
08 Mar 2008 accounts Prev sho from 29/02/2008 to 31/08/2007 1 Buy now
08 Mar 2008 address Registered office changed on 08/03/2008 from 35 ballards lane london N3 1XW united kingdom 1 Buy now
29 Feb 2008 annual-return Return made up to 26/02/08; full list of members 4 Buy now
28 Feb 2008 address Registered office changed on 28/02/2008 from 35 ballards lane london N3 1XW united kingdom 1 Buy now
28 Feb 2008 address Registered office changed on 28/02/2008 from 48 rochester row london SW1 1JU 1 Buy now
20 Dec 2007 resolution Resolution 25 Buy now
20 Dec 2007 resolution Resolution 25 Buy now
20 Dec 2007 capital Ad 13/12/07--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
28 Oct 2007 officers Director's particulars changed 1 Buy now
30 Aug 2007 officers Secretary resigned 1 Buy now
30 Aug 2007 officers Director resigned 1 Buy now
30 Aug 2007 officers New secretary appointed 1 Buy now
30 Aug 2007 officers New director appointed 3 Buy now
30 Aug 2007 officers New director appointed 2 Buy now
28 Feb 2007 address Registered office changed on 28/02/07 from: 41 chalton street london NW1 1JD 1 Buy now
26 Feb 2007 incorporation Incorporation Company 17 Buy now