Advanced company searchLink opens in new window

PENSHAW HOLDINGS LIMITED

Company number 01296865

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)
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