About

Registered Number: 05294657
Date of Incorporation: 23/11/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 302 Cirencester Business Park, Love Lane, Cirencester, Gloucestershire, GL7 1XD

 

Based in Cirencester, Peppermint Print Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies director is listed as Holdford, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDFORD, Robert 23 November 2004 - 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 13 September 2019
PSC07 - N/A 18 January 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 16 January 2014
CH03 - Change of particulars for secretary 16 January 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 10 December 2012
AD01 - Change of registered office address 28 August 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 20 August 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 09 December 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 08 January 2007
395 - Particulars of a mortgage or charge 01 December 2006
AA - Annual Accounts 25 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2006
363a - Annual Return 10 January 2006
225 - Change of Accounting Reference Date 22 September 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
NEWINC - New incorporation documents 23 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.