Advanced company searchLink opens in new window

PENNA MANAGEMENT SERVICES PLC

Company number 01130646

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
17 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 March 2016
26 Aug 2016 TM02 Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016
26 Aug 2016 AP03 Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016
17 Aug 2016 TM01 Termination of appointment of Gary Browning as a director on 10 August 2016
08 Aug 2016 AD01 Registered office address changed from Millennium Bridge House Lambeth Hill London EC4V 4BG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 8 August 2016
08 Aug 2016 AP01 Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016
08 Aug 2016 AP01 Appointment of Mr Timothy Briant as a director on 31 July 2016
08 Aug 2016 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House Lambeth Hill London EC4V 4BG on 8 August 2016
07 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 273,912.5
09 Oct 2015 AA Full accounts made up to 31 March 2015
15 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 273,912.5
25 Sep 2014 AA Full accounts made up to 31 March 2014
09 Sep 2014 MR04 Satisfaction of charge 4 in full
09 Sep 2014 MR04 Satisfaction of charge 3 in full
23 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 273,912.5
07 Oct 2013 MR05 All of the property or undertaking has been released from charge 4
07 Oct 2013 MR05 All of the property or undertaking has been released from charge 3
13 Sep 2013 AA Full accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
14 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Feb 2013 AP01 Appointment of Mr Gary Browning as a director
25 Feb 2013 TM01 Termination of appointment of Patrick Sinclair as a director
06 Sep 2012 AA Full accounts made up to 31 March 2012