Established in 1992, Pepe Garden Furniture Ltd are based in Plymouth. This organisation has 5 directors listed as Cowles, Rhian, Edmondson, Andrew James, Edmondson, Rhian, Edmondson, Sarah Isabella, Edmondson, Charles Anthony in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDMONDSON, Charles Anthony | 29 September 1992 | 03 February 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COWLES, Rhian | 29 September 1992 | 20 September 1993 | 1 |
EDMONDSON, Andrew James | 30 November 2005 | 30 September 2011 | 1 |
EDMONDSON, Rhian | 26 October 1997 | 14 April 2004 | 1 |
EDMONDSON, Sarah Isabella | 14 April 2004 | 02 December 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
AA01 - Change of accounting reference date | 16 June 2020 | |
TM01 - Termination of appointment of director | 16 June 2020 | |
MR01 - N/A | 26 February 2020 | |
AA - Annual Accounts | 17 February 2020 | |
AP01 - Appointment of director | 05 February 2020 | |
AP01 - Appointment of director | 05 February 2020 | |
AD01 - Change of registered office address | 04 February 2020 | |
AP01 - Appointment of director | 03 February 2020 | |
TM01 - Termination of appointment of director | 03 February 2020 | |
PSC02 - N/A | 03 February 2020 | |
PSC07 - N/A | 03 February 2020 | |
MR04 - N/A | 13 November 2019 | |
CH01 - Change of particulars for director | 29 October 2019 | |
CS01 - N/A | 12 August 2019 | |
AA - Annual Accounts | 21 March 2019 | |
MR01 - N/A | 27 February 2019 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 19 July 2018 | |
CS01 - N/A | 14 September 2017 | |
AD01 - Change of registered office address | 10 May 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 07 June 2016 | |
CH01 - Change of particulars for director | 03 December 2015 | |
AR01 - Annual Return | 28 August 2015 | |
AA - Annual Accounts | 24 August 2015 | |
AR01 - Annual Return | 05 September 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 19 August 2013 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 20 August 2012 | |
TM02 - Termination of appointment of secretary | 24 October 2011 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 17 August 2010 | |
AA - Annual Accounts | 26 May 2010 | |
AR01 - Annual Return | 30 November 2009 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 05 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2009 | |
AA - Annual Accounts | 04 June 2008 | |
363s - Annual Return | 21 May 2008 | |
363a - Annual Return | 04 February 2008 | |
AA - Annual Accounts | 05 September 2007 | |
AA - Annual Accounts | 26 September 2006 | |
363s - Annual Return | 22 September 2006 | |
288a - Notice of appointment of directors or secretaries | 13 December 2005 | |
363s - Annual Return | 21 October 2005 | |
AA - Annual Accounts | 05 October 2005 | |
288b - Notice of resignation of directors or secretaries | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
363s - Annual Return | 13 September 2004 | |
AA - Annual Accounts | 29 March 2004 | |
363s - Annual Return | 26 November 2003 | |
AA - Annual Accounts | 15 April 2003 | |
363s - Annual Return | 17 August 2002 | |
AA - Annual Accounts | 24 April 2002 | |
363s - Annual Return | 17 August 2001 | |
AA - Annual Accounts | 21 June 2001 | |
363s - Annual Return | 17 August 2000 | |
AA - Annual Accounts | 06 April 2000 | |
363s - Annual Return | 14 October 1999 | |
287 - Change in situation or address of Registered Office | 12 August 1999 | |
AUD - Auditor's letter of resignation | 11 August 1999 | |
AA - Annual Accounts | 12 March 1999 | |
AA - Annual Accounts | 01 October 1998 | |
363s - Annual Return | 12 August 1998 | |
288b - Notice of resignation of directors or secretaries | 04 December 1997 | |
288b - Notice of resignation of directors or secretaries | 04 December 1997 | |
288a - Notice of appointment of directors or secretaries | 04 December 1997 | |
363s - Annual Return | 23 September 1997 | |
AA - Annual Accounts | 27 May 1997 | |
288b - Notice of resignation of directors or secretaries | 26 March 1997 | |
288a - Notice of appointment of directors or secretaries | 03 March 1997 | |
363s - Annual Return | 22 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 1996 | |
AA - Annual Accounts | 01 May 1996 | |
288 - N/A | 07 December 1995 | |
395 - Particulars of a mortgage or charge | 22 November 1995 | |
363s - Annual Return | 22 September 1995 | |
AA - Annual Accounts | 16 August 1995 | |
363s - Annual Return | 24 August 1994 | |
AA - Annual Accounts | 24 May 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 March 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 October 1993 | |
288 - N/A | 05 October 1993 | |
363s - Annual Return | 22 August 1993 | |
RESOLUTIONS - N/A | 12 October 1992 | |
MEM/ARTS - N/A | 12 October 1992 | |
288 - N/A | 12 October 1992 | |
288 - N/A | 12 October 1992 | |
287 - Change in situation or address of Registered Office | 12 October 1992 | |
CERTNM - Change of name certificate | 08 October 1992 | |
NEWINC - New incorporation documents | 12 August 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 February 2020 | Outstanding |
N/A |
A registered charge | 21 February 2019 | Outstanding |
N/A |
Debenture | 01 November 1995 | Fully Satisfied |
N/A |