Pendragon Orient LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
JOHN BARNETT CAR SALES LIMITED
C D BRAMALL BLACKPOOL LIMITED
MERLIN (CHATSWORTH) LIMITED
Company type Private Limited Company , Active Company Number 01994002 Record last updated Saturday, February 10, 2024 8:19:03 AM UTC Official Address 2 Loxley House 0akwood Court Little Oak Drive Annesley Woodhouse There are 14 companies registered at this street
Postal Code NG150DR Sector Sale of new cars and light motor vehicles
Visits Document Type Publication date Download link Registry Feb 1, 2024 Appointment of a man as Director Registry Jan 31, 2024 Resignation of one Director (a man) Registry Oct 7, 2023 Resignation of one Director (a man) 1994... Registry Apr 9, 2020 Appointment of a man as Director Registry Jun 30, 2019 Resignation of one Director (a man) Registry Jun 30, 2019 Resignation of one Director (a man) 6891... Registry Apr 8, 2019 Appointment of a man as Director Registry Apr 1, 2019 Appointment of a man as Director 6891... Registry Apr 1, 2019 Appointment of a man as Director Registry Mar 31, 2019 Resignation of 2 people: one Director (a man) Registry Mar 31, 2019 Resignation of one Director (a man) Financials Oct 6, 2017 Annual accounts Registry Oct 3, 2017 Confirmation statement made , with updates Registry Jan 11, 2017 Resignation of one Director Registry Jan 11, 2017 Resignation of one Secretary Registry Jan 1, 2017 Appointment of a man as Secretary Registry Jan 1, 2017 Resignation of a woman Registry Nov 1, 2016 Change of particulars for director Financials Oct 8, 2016 Annual accounts Registry Oct 7, 2016 Confirmation statement made , with updates Registry Jun 20, 2016 Registration of a charge / charge code Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 18, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 29, 2016 Return of allotment of shares Registry Nov 10, 2015 Change of particulars for director Registry Oct 2, 2015 Annual return Financials Jun 11, 2015 Annual accounts Registry Jun 11, 2015 Registration of a charge / charge code Registry Oct 7, 2014 Annual return Registry Aug 6, 2014 Miscellaneous document Financials Jun 10, 2014 Annual accounts Registry Oct 9, 2013 Annual return Financials Sep 30, 2013 Annual accounts Registry Jul 22, 2013 Annual return Registry May 22, 2013 Registration of a charge / charge code Financials May 13, 2013 Annual accounts Registry May 7, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry May 7, 2013 Statement of satisfaction of a charge / full / charge no 1 1650475... Registry Oct 4, 2012 Annual return Financials Oct 3, 2012 Annual accounts Registry Aug 2, 2012 Annual return Financials May 4, 2012 Annual accounts Financials Oct 4, 2011 Annual accounts 6891... Registry Oct 4, 2011 Annual return Registry Oct 3, 2011 Change of particulars for director Registry Oct 3, 2011 Change of particulars for corporate director Registry Oct 3, 2011 Change of particulars for director Registry Oct 3, 2011 Change of particulars for director 2659100... Registry Oct 3, 2011 Change of particulars for secretary Registry Oct 3, 2011 Change of particulars for secretary 2659100... Registry Jul 22, 2011 Annual return Registry May 10, 2011 Statement of satisfaction in full or in part of mortgage or charge Financials May 9, 2011 Annual accounts Registry Feb 24, 2011 Mortgage Registry Oct 1, 2010 Annual return Registry Aug 11, 2010 Annual return 6891... Registry Aug 11, 2010 Change of particulars for corporate director Registry Aug 11, 2010 Change of particulars for director Registry Aug 11, 2010 Change of particulars for secretary Financials Aug 5, 2010 Annual accounts Financials Apr 29, 2010 Annual accounts 8005294... Registry Jan 20, 2010 Appointment of a person as Director Registry Jan 19, 2010 Resignation of one Director Registry Jan 12, 2010 Resignation of one Director 6891... Registry Jan 9, 2010 Appointment of a man as Director Registry Dec 11, 2009 Appointment of a man as Chartered Accountant and Director Registry Dec 11, 2009 Appointment of a man as Chartered Accountant and Director 1994... Registry Dec 10, 2009 Resignation of one Chartered Accountant and one Director (a man) Registry Nov 9, 2009 Annual return Registry Jul 27, 2009 Annual return 6891... Financials Jun 5, 2009 Annual accounts Registry May 21, 2009 Particulars of a mortgage or charge Registry May 21, 2009 Particulars of a mortgage or charge 1658756... Registry May 14, 2009 Alteration to memorandum and articles Registry May 13, 2009 Resolution Financials Apr 15, 2009 Annual accounts Financials Jan 31, 2009 Annual accounts 7914323... Registry Nov 4, 2008 Particulars of a mortgage or charge Registry Oct 28, 2008 Annual return Financials Sep 24, 2008 Annual accounts Registry Jul 22, 2008 Annual return Registry Jan 15, 2008 Notice of change of directors or secretaries or in their particulars Financials Oct 30, 2007 Annual accounts Financials Oct 24, 2007 Annual accounts 6891... Registry Oct 1, 2007 Annual return Registry Sep 26, 2007 Notice of increase in nominal capital Registry Sep 1, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 1, 2007 Resolution Registry Sep 1, 2007 Resolution 1832734... Registry Sep 1, 2007 Resolution Registry Jul 19, 2007 Annual return Financials Oct 31, 2006 Annual accounts Registry Oct 6, 2006 Annual return Financials Sep 21, 2006 Annual accounts Registry Aug 16, 2006 Notice of change of directors or secretaries or in their particulars Registry Jul 26, 2006 Annual return Registry Mar 28, 2006 Resolution Registry Mar 28, 2006 Resolution 1944961... Registry Mar 27, 2006 Declaration in relation to assistance for the acquisition of shares