Advanced company searchLink opens in new window

PENNARD COMMERCIAL SERVICES LTD

Company number 02301806

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)
02 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
18 Nov 2024 CS01 Confirmation statement made on 18 November 2024 with updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 May 2022 MR04 Satisfaction of charge 023018060003 in full
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
05 Nov 2020 PSC04 Change of details for Mr Rodericvk Owen Tranter as a person with significant control on 5 November 2020
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
03 Jan 2019 CH03 Secretary's details changed for Helen Tranter on 3 January 2019
03 Jan 2019 CH01 Director's details changed for Helen Tranter on 3 January 2019
03 Jan 2019 AD01 Registered office address changed from The Lodge the Nook Bitteswell Lutterworth LE17 4RY United Kingdom to Halcyon House Valley Lane Bitteswell Lutterworth Leicestershire LE17 4SA on 3 January 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-26
26 Jul 2018 TM01 Termination of appointment of Jonathan David Shipton as a director on 26 July 2018
26 Jul 2018 TM01 Termination of appointment of Mark Duncan Goodwin as a director on 26 July 2018
26 Jul 2018 TM01 Termination of appointment of Michael Royston Eames as a director on 26 July 2018
19 Jul 2018 AD01 Registered office address changed from 3 Pennard Close Brackmills Northampton NN4 7BE to The Lodge the Nook Bitteswell Lutterworth LE17 4RY on 19 July 2018