- Company Overview for PENN DRAGON PROPERTIES LIMITED (00748913)
- Filing history for PENN DRAGON PROPERTIES LIMITED (00748913)
- People for PENN DRAGON PROPERTIES LIMITED (00748913)
- More for PENN DRAGON PROPERTIES LIMITED (00748913)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
20 Jun 2023 | AAMD | Amended micro company accounts made up to 31 March 2023 | |
02 Jun 2023 | AD01 | Registered office address changed from 31 Fairway, Princes Risborough, Bucks. 31 Fairway Princes Risborough HP27 9DH England to The Stone House, New Close Farm Road, Henton the Stone House New Close Farm Road Oxfordshire Oxfordshire OX39 4AJ on 2 June 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Aug 2021 | AD01 | Registered office address changed from The Manor House Church Walk Weston Turville Buckinghamshire HP22 5SH to 31 Fairway, Princes Risborough, Bucks. 31 Fairway Princes Risborough HP27 9DH on 28 August 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
19 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
08 May 2019 | CH01 | Director's details changed for Mr Thomas Paul Audlely on 8 May 2019 | |
08 May 2019 | AP01 | Appointment of Miss Alice Mamie Audley as a director on 8 May 2019 | |
08 May 2019 | AP01 | Appointment of Mr Thomas Paul Audlely as a director on 8 May 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
24 Apr 2019 | TM01 | Termination of appointment of Alice Mamie Audley as a director on 10 April 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of Thomas Paul Audley as a director on 10 April 2019 | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Jun 2018 | AP01 | Appointment of Mrs Isabel Mary Audley as a director on 6 June 2018 | |
06 Jun 2018 | AP01 | Appointment of Miss Alice Mamie Audley as a director on 6 June 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr Thomas Paul Audley as a director on 6 June 2018 | |
06 Jun 2018 | PSC07 | Cessation of Elizabeth Ann Andrews as a person with significant control on 4 April 2018 | |
22 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 |