- Company Overview for PENNA MANAGEMENT SERVICES PLC (01130646)
- Filing history for PENNA MANAGEMENT SERVICES PLC (01130646)
- People for PENNA MANAGEMENT SERVICES PLC (01130646)
- Charges for PENNA MANAGEMENT SERVICES PLC (01130646)
- More for PENNA MANAGEMENT SERVICES PLC (01130646)
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
|
|
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
|
|
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
|
|
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
|
|
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 |