PEPPERMINT GROVE LTD

09641447
ONE WATERSIDE PLACE BASIN SQUARE BRIMINGTON ROAD CHESTERFIELD S41 7FH

Documents

Documents
Date Category Description Pages
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 11 Buy now
01 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 accounts Annual Accounts 11 Buy now
31 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 accounts Annual Accounts 11 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 accounts Annual Accounts 11 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 accounts Annual Accounts 11 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2019 accounts Annual Accounts 10 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 10 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Mar 2017 accounts Annual Accounts 6 Buy now
22 Jul 2016 annual-return Annual Return 7 Buy now
22 Jul 2016 address Change Sail Address Company With New Address 1 Buy now
19 Nov 2015 capital Return of Allotment of shares 4 Buy now
02 Nov 2015 resolution Resolution 1 Buy now
26 Oct 2015 capital Statement of capital (Section 108) 4 Buy now
26 Oct 2015 resolution Resolution 2 Buy now
12 Oct 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Oct 2015 insolvency Solvency Statement dated 29/09/15 1 Buy now
12 Oct 2015 resolution Resolution 1 Buy now
09 Oct 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
07 Oct 2015 officers Appointment of director (Simon Richard Priestnall) 3 Buy now
07 Oct 2015 officers Appointment of director (Stephen David Priestnall) 3 Buy now
07 Oct 2015 officers Appointment of director (Anthony Frederick Cordin) 3 Buy now
06 Oct 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
04 Oct 2015 capital Notice of name or other designation of class of shares 2 Buy now
30 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Sep 2015 officers Appointment of director (Susan Elizabeth Priestnall) 3 Buy now
24 Sep 2015 officers Termination of appointment of director (Sarah Rebecca Rowland) 2 Buy now
22 Sep 2015 change-of-name Certificate Change Of Name Company 2 Buy now
22 Sep 2015 change-of-name Change Of Name Notice 2 Buy now
18 Sep 2015 resolution Resolution 1 Buy now
18 Sep 2015 change-of-name Change Of Name Notice 2 Buy now
16 Jun 2015 incorporation Incorporation Company 27 Buy now