Peppers Marquees Ltd was registered on 06 May 1987 with its registered office in North Humberside, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Peppers Marquees Ltd. Pepper, Margaret Wendy, Pepper, Margaret, Pepper, Thomas Stuart, Pepper, Kathleen, Pepper, Thomas George are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEPPER, Margaret | 30 July 1997 | - | 1 |
PEPPER, Kathleen | N/A | 16 May 1997 | 1 |
PEPPER, Thomas George | N/A | 16 September 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEPPER, Margaret Wendy | 16 May 1997 | - | 1 |
PEPPER, Thomas Stuart | N/A | 16 May 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 October 2020 | |
CS01 - N/A | 26 February 2020 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 14 February 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 15 February 2018 | |
AA - Annual Accounts | 21 August 2017 | |
CS01 - N/A | 16 February 2017 | |
AA - Annual Accounts | 12 July 2016 | |
AR01 - Annual Return | 17 February 2016 | |
CH01 - Change of particulars for director | 17 February 2016 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 04 August 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 11 July 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 12 September 2012 | |
MG01 - Particulars of a mortgage or charge | 09 March 2012 | |
AR01 - Annual Return | 16 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 November 2011 | |
AA - Annual Accounts | 07 July 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 25 February 2009 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 05 September 2007 | |
395 - Particulars of a mortgage or charge | 06 March 2007 | |
363a - Annual Return | 15 February 2007 | |
AA - Annual Accounts | 12 September 2006 | |
363a - Annual Return | 09 March 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 16 February 2005 | |
AA - Annual Accounts | 13 September 2004 | |
363s - Annual Return | 26 February 2004 | |
AA - Annual Accounts | 10 September 2003 | |
363s - Annual Return | 27 February 2003 | |
AA - Annual Accounts | 02 October 2002 | |
363s - Annual Return | 20 February 2002 | |
AA - Annual Accounts | 28 September 2001 | |
363s - Annual Return | 20 February 2001 | |
AA - Annual Accounts | 04 October 2000 | |
363s - Annual Return | 28 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 December 1999 | |
AA - Annual Accounts | 09 September 1999 | |
363s - Annual Return | 22 March 1999 | |
AA - Annual Accounts | 17 September 1998 | |
363s - Annual Return | 09 March 1998 | |
AA - Annual Accounts | 23 September 1997 | |
288a - Notice of appointment of directors or secretaries | 27 August 1997 | |
288b - Notice of resignation of directors or secretaries | 14 July 1997 | |
288b - Notice of resignation of directors or secretaries | 14 July 1997 | |
288a - Notice of appointment of directors or secretaries | 14 July 1997 | |
363s - Annual Return | 13 March 1997 | |
AA - Annual Accounts | 23 September 1996 | |
288 - N/A | 17 July 1996 | |
363s - Annual Return | 14 April 1996 | |
AA - Annual Accounts | 18 October 1995 | |
363s - Annual Return | 20 March 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 12 August 1994 | |
363s - Annual Return | 22 April 1994 | |
AA - Annual Accounts | 05 September 1993 | |
395 - Particulars of a mortgage or charge | 14 May 1993 | |
363s - Annual Return | 18 February 1993 | |
AA - Annual Accounts | 11 August 1992 | |
395 - Particulars of a mortgage or charge | 12 June 1992 | |
363s - Annual Return | 06 February 1992 | |
AA - Annual Accounts | 15 August 1991 | |
395 - Particulars of a mortgage or charge | 26 July 1991 | |
363a - Annual Return | 06 March 1991 | |
AA - Annual Accounts | 08 August 1990 | |
363 - Annual Return | 14 March 1990 | |
AA - Annual Accounts | 19 February 1990 | |
363 - Annual Return | 19 February 1990 | |
AA - Annual Accounts | 25 April 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 March 1989 | |
363 - Annual Return | 11 January 1989 | |
395 - Particulars of a mortgage or charge | 12 November 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 June 1987 | |
288 - N/A | 01 June 1987 | |
CERTINC - N/A | 06 May 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 07 March 2012 | Outstanding |
N/A |
Legal charge | 02 March 2007 | Fully Satisfied |
N/A |
Agreement | 05 May 1993 | Fully Satisfied |
N/A |
A credit agreement | 05 June 1992 | Fully Satisfied |
N/A |
Corporate mortgage | 10 July 1991 | Fully Satisfied |
N/A |
Debenture | 05 November 1987 | Fully Satisfied |
N/A |