- Company Overview for PENNINE COMMUNICATIONS LIMITED (02063739)
- Filing history for PENNINE COMMUNICATIONS LIMITED (02063739)
- People for PENNINE COMMUNICATIONS LIMITED (02063739)
- Charges for PENNINE COMMUNICATIONS LIMITED (02063739)
- More for PENNINE COMMUNICATIONS LIMITED (02063739)
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) |
---|---|---|---|
15 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
09 Dec 2016 | AP03 | Appointment of Mr Christopher Philip Gee as a secretary on 9 December 2016 | |
09 Dec 2016 | AP01 | Appointment of Mr Julian Howard Niman as a director on 9 December 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Geoffrey Duncan King as a director on 9 December 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Nigel Henry Beaumont as a director on 9 December 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from Pennine Telecom Ltd Pennine House Salford St, Bury Lancs BL9 6YA to Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB on 9 December 2016 | |
16 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
14 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Apr 2015 | AD03 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
14 Apr 2015 | AD02 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
13 Apr 2015 | CH01 | Director's details changed for Mr Nigel Henry Beaumont on 1 March 2015 | |
13 Apr 2015 | CH01 | Director's details changed for Mr Andrew John Roberts on 1 March 2015 | |
13 Apr 2015 | CH01 | Director's details changed for Mr Geoffrey Duncan King on 1 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Mar 2014 | AP01 | Appointment of Mr Nigel Henry Beaumont as a director | |
14 Mar 2014 | TM01 | Termination of appointment of Stephen Ryan as a director | |
14 Mar 2014 | TM02 | Termination of appointment of Stephen Ryan as a secretary | |
27 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-27
|
|
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
04 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |