Advanced company searchLink opens in new window

PENNINE MANAGEMENT COMPANY LIMITED

Company number 01807728

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)
20 Jun 2024 AA Micro company accounts made up to 30 September 2023
13 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with updates
10 Apr 2024 CH01 Director's details changed for Mr Alan Sheen Nicholls on 25 September 2023
10 Apr 2024 CH01 Director's details changed for Mr John Stephen French on 25 September 2023
10 Apr 2024 CH03 Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 25 September 2023
25 Sep 2023 AD01 Registered office address changed from Office 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB England to C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 25 September 2023
13 Sep 2023 TM01 Termination of appointment of Eileen De Ann Roberts as a director on 1 September 2023
17 Aug 2023 AP01 Appointment of Miss Stephanie Carole Kirby as a director on 12 July 2023
23 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
12 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
02 Aug 2022 TM01 Termination of appointment of Karen Jane Clayson as a director on 22 December 2021
22 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
16 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
25 May 2022 AP01 Appointment of Mr Alan Sheen Nicholls as a director on 27 April 2022
05 Jul 2021 CS01 Confirmation statement made on 2 June 2021 with updates
09 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
11 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
08 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
09 Apr 2020 AP01 Appointment of Mr John Stephen French as a director on 18 June 2019
01 Nov 2019 CH03 Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 31 August 2019
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
10 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
21 May 2019 TM01 Termination of appointment of Mark Edwards as a director on 20 May 2019
15 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
13 Jun 2018 AA Total exemption full accounts made up to 30 September 2017