- Company Overview for PENSHAW HOLDINGS LIMITED (01296865)
- Filing history for PENSHAW HOLDINGS LIMITED (01296865)
- People for PENSHAW HOLDINGS LIMITED (01296865)
- Registers for PENSHAW HOLDINGS LIMITED (01296865)
- More for PENSHAW HOLDINGS LIMITED (01296865)
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) |
---|---|---|---|
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
28 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
14 Mar 2023 | AD03 | Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
28 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
16 Mar 2021 | AD02 | Register inspection address has been changed from Olivander Springfield Road Camberley Surrey GU15 1AB England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW | |
14 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
14 Mar 2021 | PSC04 | Change of details for Mr Antony John Levy as a person with significant control on 7 March 2021 | |
14 Mar 2021 | AD02 | Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Olivander Springfield Road Camberley Surrey GU15 1AB | |
14 Mar 2021 | AD01 | Registered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW on 14 March 2021 | |
14 Mar 2021 | AD01 | Registered office address changed from 18 Church Street Ashton Under Lyne Lancashire OL6 6XE to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW on 14 March 2021 | |
07 Mar 2021 | AD04 | Register(s) moved to registered office address 18 Church Street Ashton Under Lyne Lancashire OL6 6XE | |
29 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
22 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
08 Nov 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
01 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
06 Aug 2019 | PSC01 | Notification of Antony John Levy as a person with significant control on 22 April 2018 | |
06 Aug 2019 | PSC01 | Notification of Helen Lappert as a person with significant control on 22 April 2018 | |
30 May 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 31 December 2018 | |
27 Nov 2018 | TM01 | Termination of appointment of Judith Adele Balen as a director on 22 April 2018 | |
27 Nov 2018 | TM02 | Termination of appointment of Judith Adele Balen as a secretary on 22 April 2018 | |
27 Nov 2018 | PSC07 | Cessation of Jude Adele Balen as a person with significant control on 22 April 2018 |