Advanced company searchLink opens in new window

PENTON MANAGEMENT LIMITED

Company number 01331208

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)
18 Jun 2014 AD01 Registered office address changed from 1 Penrith Close Albermarle Road Beckenham Kent BR3 5UF England on 18 June 2014
30 Aug 2013 AA Accounts for a small company made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 52
  • ANNOTATION Other The addresses of stephen rickatson, former director and secretary, pam bahia and stephen temple, former directors of penton management LIMITED was partially-suppressed and the address of roland bush-cavell, director of penton management LIMITED, was replaced with a service address on 16/07/2018 under section 1088 of the Companies Act 2006
02 Nov 2012 AP01 Appointment of Mr Stephen Temple as a director
  • ANNOTATION Other The address of Stephen Temple, former director of penton management LIMITED was partially-suppressed on 16/07/2018 under section 1088 of the Companies Act 2006
02 Nov 2012 AP01 Appointment of Mr Roland Bush-Cavell as a director
  • ANNOTATION Other The address of Roland Bush-Cavell, director of penton management LIMITED, was replaced with a service address on 19/09/2018 under section 1088 of the Companies Act 2006
02 Nov 2012 AP01 Appointment of Ms Pam Bahia as a director
  • ANNOTATION Other The address of pam bahia, former director of penton management LIMITED was partially-suppressed on 16/07/2018 under section 1088 of the Companies Act 2006
15 Aug 2012 AA Accounts for a small company made up to 31 December 2011
10 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
  • ANNOTATION Other The address of stephen rickatson former director of penton management LIMITED was partially-suppressed on 16/07/2018 under section 1088 of the Companies Act 2006
06 Jul 2012 TM01 Termination of appointment of Michael Whipp as a director
06 Jul 2012 AD01 Registered office address changed from 12 Greenacres Close Farnborough Kent BR6 7TS on 6 July 2012
30 Aug 2011 AA Accounts for a small company made up to 31 December 2010
30 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
  • ANNOTATION Other The address of Stephen Rickatson, former director of penton management LIMITED was partially-suppressed on 19/09/2018 under section 1088 of the Companies Act 2006
29 Jul 2011 CH01 Director's details changed for Michael John Whipp on 19 July 2011
29 Jul 2011 CH01 Director's details changed for Mr Stephen John Rickatson on 19 July 2011
07 Feb 2011 AD01 Registered office address changed from 22 Penrith Close Beckenham Kent BR3 5UF on 7 February 2011
20 Jan 2011 TM01 Termination of appointment of Dennis Myram as a director
20 Sep 2010 TM01 Termination of appointment of Stephanie Blyth as a director
03 Aug 2010 AR01 Annual return made up to 19 July 2010. List of shareholders has changed
  • ANNOTATION Other The address of Stephen Rickatson, former director of penton management LIMITED was partially-suppressed on 19/09/2018 under section 1088 of the Companies Act 2006
15 Jun 2010 AA Accounts for a small company made up to 31 December 2009
30 Sep 2009 288a Director appointed stephanie blyth
08 Aug 2009 AA Accounts for a small company made up to 31 December 2008
23 Jul 2009 363a Return made up to 19/07/09; full list of members
  • ANNOTATION Other The address of Stephen Rickatson former director of penton management LIMITED was partially-suppressed on 19/09/2018 under section 1088 of the Companies Act 2006
07 Aug 2008 363s Return made up to 19/07/08; change of members
  • ANNOTATION Other The address of Stephen Rickatson, former director of penton management LIMITED was partially-suppressed on 19/09/2018 under section 1088 of the Companies Act 2006
28 Jul 2008 AA Accounts for a small company made up to 31 December 2007
08 Aug 2007 363s Return made up to 19/07/07; change of members
  • ANNOTATION Other The address of Stephen Rickatson former director of penton management LIMITED was partially-suppressed on 22/09/2018 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Stephen Rickatson former director of penton management LIMITED was partially-suppressed on 22/09/2018 under section 1088 of the Companies Act 2006