Advanced company searchLink opens in new window

PENFOLD GARDENS (SWINDON) MANAGEMENT COMPANY LIMITED

Company number 02217651

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 Feb 2019 TM01 Termination of appointment of Lee Clarke as a director on 5 February 2019
13 Dec 2018 AP01 Appointment of Ms Julie Ann Nield as a director on 10 December 2018
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Aug 2018 CH01 Director's details changed for Mr Lee Clarke on 9 August 2018
21 Jun 2018 TM02 Termination of appointment of Robert Ian Brailsford as a secretary on 7 June 2018
21 Jun 2018 AP03 Appointment of Mrs Catherine Deakin as a secretary on 7 June 2018
07 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with updates
28 Feb 2018 AD01 Registered office address changed from 19 Prospect Place Swindon Wiltshire SN1 3LQ to 2 Macneice Drive Marlborough SN8 1TR on 28 February 2018
07 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 6 February 2017 with updates
19 Dec 2016 TM01 Termination of appointment of Margaret Clare Brailsford as a director on 19 December 2016
19 Dec 2016 AP01 Appointment of Mr Lee Clarke as a director on 19 December 2016
18 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
13 May 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 TM01 Termination of appointment of Sheelagh Mary Leslie as a director on 31 March 2015
27 Apr 2015 TM01 Termination of appointment of Peter Royle as a director on 31 March 2015
27 Apr 2015 AP01 Appointment of Mrs Margaret Clare Brailsford as a director on 31 March 2015
13 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
06 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2014 MISC Amending form 288A for sheelagh mary leslie
16 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
04 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders