Advanced company searchLink opens in new window

5-8 PENENDEN COURT MANAGEMENT LIMITED

Company number 02016328

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)
22 Dec 2014 AP01 Appointment of Dr Ghisoon Hannah Alkass as a director on 27 June 2014
22 Dec 2014 TM01 Termination of appointment of Dina Ferrante Newton-Edwards as a director on 27 June 2014
09 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
10 Dec 2013 AD01 Registered office address changed from C/O Ms Alexandria Cowley 6 Penenden Court Boxley Road Penenden Heath Maidstone Kent ME14 2HW England on 10 December 2013
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Dec 2013 AP01 Appointment of Mrs Penelope Anne Mitchell as a director
04 Nov 2013 TM01 Termination of appointment of Alexandria Cowley as a director
04 Nov 2013 TM01 Termination of appointment of Alexandria Cowley as a director
12 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
06 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
21 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
03 Feb 2011 AD01 Registered office address changed from Penenden Court Boxley Road Maidstone Kent ME14 2HW United Kingdom on 3 February 2011
27 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
17 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
25 Mar 2010 TM02 Termination of appointment of Wendy Rodger as a secretary
04 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
04 Feb 2010 AP01 Appointment of Miss Alexandria Louise Cowley as a director
04 Feb 2010 CH01 Director's details changed for Casey Jake Fleming on 23 December 2009
04 Feb 2010 CH01 Director's details changed for Mrs Dina Ferrante Newton-Edwards on 3 February 2010
04 Feb 2010 CH03 Secretary's details changed for Wendy Ellen Gwendoline Rodger on 3 February 2010
04 Feb 2010 AD01 Registered office address changed from 5 Penenden Heath Boxley Road Maidstone Kent ME14 2HW on 4 February 2010
12 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
24 Nov 2009 AP01 Appointment of Mrs Dina Ferrante Newton-Edwards as a director
13 Feb 2009 287 Registered office changed on 13/02/2009 from 6 penenden court boxley road maidstone kent ME14 2HW