About

Registered Number: 02975522
Date of Incorporation: 06/10/1994 (30 years and 6 months ago)
Company Status: Administration
Registered Address: 3rd Floor 37 Frederick Place, Brighton, BN1 4EA

 

Pep Project Management Ltd was founded on 06 October 1994 with its registered office in Brighton, it's status at Companies House is "Administration". We don't know the number of employees at the business. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDEROY, Adrian Charles 26 October 1994 - 1
CROMPTON, Robert 01 May 2011 - 1
Secretary Name Appointed Resigned Total Appointments
CHEMWENO, Janice Dawn 01 January 2010 - 1

Filing History

Document Type Date
AM03 - N/A 07 September 2019
AD01 - Change of registered office address 04 September 2019
AM01 - N/A 02 September 2019
MR01 - N/A 21 May 2019
MR01 - N/A 08 March 2019
MR01 - N/A 11 February 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 07 November 2016
MR04 - N/A 01 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 26 November 2015
AD01 - Change of registered office address 30 July 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 24 August 2011
SH01 - Return of Allotment of shares 24 May 2011
AP01 - Appointment of director 24 May 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 29 July 2010
AP03 - Appointment of secretary 03 June 2010
TM02 - Termination of appointment of secretary 16 February 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 17 August 2006
AA - Annual Accounts 13 October 2005
363a - Annual Return 06 October 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 23 November 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 01 October 1999
287 - Change in situation or address of Registered Office 21 February 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
AA - Annual Accounts 03 November 1998
363a - Annual Return 19 October 1998
AA - Annual Accounts 09 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1997
363a - Annual Return 16 December 1997
363s - Annual Return 11 October 1996
288 - N/A 17 September 1996
AA - Annual Accounts 24 June 1996
RESOLUTIONS - N/A 29 January 1996
RESOLUTIONS - N/A 29 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1996
363x - Annual Return 26 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 May 1995
395 - Particulars of a mortgage or charge 11 March 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1994
RESOLUTIONS - N/A 15 November 1994
288 - N/A 11 November 1994
288 - N/A 11 November 1994
288 - N/A 11 November 1994
CERTNM - Change of name certificate 04 November 1994
287 - Change in situation or address of Registered Office 31 October 1994
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2019 Outstanding

N/A

A registered charge 08 March 2019 Outstanding

N/A

A registered charge 08 February 2019 Outstanding

N/A

Fixed and floating charge 01 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.