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)
09 Apr 2018 TM01 Termination of appointment of Jacqueline Mary Willbourne as a director on 16 March 2018
27 Sep 2017 CH03 Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 3 June 2017
14 Jul 2017 PSC08 Notification of a person with significant control statement
07 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with updates
07 Jul 2017 CH01 Director's details changed for Mrs Eileen De Ann Roberts on 27 June 2017
07 Jul 2017 CH01 Director's details changed for Ms Karen Jane Clayson on 27 June 2017
07 Jul 2017 CH01 Director's details changed for Mrs Jacqueline Mary Willbourne on 27 June 2017
07 Jul 2017 CH01 Director's details changed for Mr Mark Edwards on 27 June 2017
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Feb 2017 AP01 Appointment of Mr Mark Edwards as a director on 25 January 2017
03 Feb 2017 AP01 Appointment of Mrs Jacqueline Mary Willbourne as a director on 25 January 2017
03 Oct 2016 AP01 Appointment of Ms Karen Jane Clayson as a director on 22 September 2016
13 Sep 2016 TM01 Termination of appointment of Jean Pierre Vinton as a director on 8 September 2016
20 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 24
19 May 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Apr 2016 AD01 Registered office address changed from C/O Saturley Garner & Co Ltd 3 Boulevard Weston Super Mare Somerset BS23 1NN to Office 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB on 5 April 2016
16 Feb 2016 TM01 Termination of appointment of Lucy Elizabeth Williams as a director on 15 February 2016
18 Jan 2016 AP01 Appointment of Mrs Eileen De Ann Roberts as a director on 11 January 2016
12 Aug 2015 CH03 Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 5 August 2015
26 Jun 2015 TM01 Termination of appointment of Eileen De Ann Roberts as a director on 22 June 2015
15 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 24
03 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 May 2015 AP03 Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 6 May 2015
20 May 2015 TM02 Termination of appointment of Timothy Peter Edward Garner as a secretary on 6 May 2015
11 Jun 2014 AP01 Appointment of Mrs Lucy Elizabeth Williams as a director