Advanced company searchLink opens in new window

PENCHART NOMINEES LIMITED

Company number 02608726

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)
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
08 Oct 2014 AA Full accounts made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
16 Sep 2013 AA Full accounts made up to 31 December 2012
10 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
10 Jan 2013 TM01 Termination of appointment of Alexandra Walkden as a director
10 Jan 2013 AD01 Registered office address changed from 14 Pensioners Court the Charterhouse, Charterhouse Square London EC1M 6AU United Kingdom on 10 January 2013
16 Jul 2012 AD01 Registered office address changed from 1 Curzon Street London W1J 5FB on 16 July 2012
12 Jun 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
25 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
13 Apr 2012 AP03 Appointment of Richard Edwin Loader as a secretary
13 Apr 2012 AP01 Appointment of Paul Dominic Grant Chavasse as a director
13 Apr 2012 AP01 Appointment of Richard Ian Smeeton as a director
13 Apr 2012 AP01 Appointment of Robert Paul Stockton as a director
12 Apr 2012 TM02 Termination of appointment of James Borthwick as a secretary
12 Apr 2012 AD01 Registered office address changed from 14 Pensioners Court the Charterhouse Charterhouse Square London EC1M 6AU on 12 April 2012
30 Jan 2012 AA Full accounts made up to 30 September 2011
14 Jan 2012 TM01 Termination of appointment of Roy Walkden as a director
20 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
03 May 2011 AP03 Appointment of Mr James Borthwick as a secretary
03 May 2011 TM02 Termination of appointment of Caroline Le Dieu as a secretary
24 Jan 2011 AA Full accounts made up to 30 September 2010
20 Jan 2011 TM01 Termination of appointment of Kenneth Haywood as a director
02 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Alexandra Nia Rebecca Walkden on 8 May 2010