Advanced company searchLink opens in new window

PENHALIGON'S LIMITED

Company number 02110619

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 Jul 2014 TM01 Termination of appointment of Sarah Rotheram as a director
02 Apr 2014 AA Full accounts made up to 31 December 2013
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 41,871,866.00
24 Feb 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 8
24 Feb 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 13
24 Feb 2014 MR05 All of the property or undertaking no longer forms part of charge 12
20 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
22 Jul 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 39,790,599.00
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 39,790,599.00
20 Mar 2013 AA Full accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
07 Aug 2012 AA Full accounts made up to 31 December 2011
20 Jun 2012 TM01 Termination of appointment of Duncan Miller as a director
23 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
23 Dec 2011 CH01 Director's details changed for Mr Jheeva Subramanian on 7 November 2011
23 Dec 2011 TM02 Termination of appointment of Jheeva Subramanian as a secretary
18 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
18 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 Jul 2011 AA Full accounts made up to 31 December 2010
26 Apr 2011 TM01 Termination of appointment of Seth Gersch as a director
26 Apr 2011 TM01 Termination of appointment of Saul Fox as a director
26 Apr 2011 AP01 Appointment of Mr Jheeva Subramanian as a director
26 Jan 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 38,437,585
26 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Articles filed in 2002 21/12/2010
15 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders