PENNINE MANAGEMENT COMPANY LIMITED
Company number 01807728
- Company Overview for PENNINE MANAGEMENT COMPANY LIMITED (01807728)
- Filing history for PENNINE MANAGEMENT COMPANY LIMITED (01807728)
- People for PENNINE MANAGEMENT COMPANY LIMITED (01807728)
- More for PENNINE MANAGEMENT COMPANY LIMITED (01807728)
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
|
|
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
|
|
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 |