- Company Overview for PENNY & GILES CONTROLS LIMITED (00843903)
- Filing history for PENNY & GILES CONTROLS LIMITED (00843903)
- People for PENNY & GILES CONTROLS LIMITED (00843903)
- Charges for PENNY & GILES CONTROLS LIMITED (00843903)
- Registers for PENNY & GILES CONTROLS LIMITED (00843903)
- More for PENNY & GILES CONTROLS LIMITED (00843903)
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) |
---|---|---|---|
10 Jan 2025 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 31 December 2024 | |
21 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
14 Aug 2024 | CH04 | Secretary's details changed for Reed Smith Corporate Services Limited on 5 July 2024 | |
07 Jul 2024 | AD02 | Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS | |
03 Jul 2024 | TM02 | Termination of appointment of Paul Jude Ferdenzi as a secretary on 30 June 2024 | |
28 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
02 May 2024 | CH01 | Director's details changed for Nigel Paul Jones on 2 March 2024 | |
16 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
30 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
12 Jan 2021 | TM02 | Termination of appointment of Harry Jakubowitz as a secretary on 8 January 2021 | |
12 Jan 2021 | AP03 | Appointment of Robert Frank Freda as a secretary on 8 January 2021 | |
13 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
27 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
06 Jul 2020 | AP01 | Appointment of K Christopher Farkas as a director on 30 June 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Glenn Edward Tynan as a director on 30 June 2020 | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Jul 2019 | MR04 | Satisfaction of charge 10 in full | |
03 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
20 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2019 | TM01 | Termination of appointment of Graham Paul Macdonald as a director on 6 February 2019 | |
21 Jan 2019 | CH01 | Director's details changed for George Patrick Mcdonald on 14 December 2018 |