Advanced company searchLink opens in new window

PENNARTH GREENE HOLDINGS LIMITED

Company number 02838627

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 2024 AA Micro company accounts made up to 31 December 2023
03 Jun 2024 AD01 Registered office address changed from 180 Piccadilly London W1J 9HF to 4th Floor, 49 st James's Street 49 st. James's Street 4th Floor London SW1A 1AH on 3 June 2024
03 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
22 Aug 2023 AA Micro company accounts made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
17 Jun 2022 AA Micro company accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
04 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with updates
28 Jun 2021 AA Micro company accounts made up to 31 December 2020
28 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
18 May 2020 AA Micro company accounts made up to 31 December 2019
27 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
17 Jun 2019 AA Micro company accounts made up to 31 December 2018
26 Jul 2018 AA Micro company accounts made up to 31 December 2017
22 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
13 Apr 2018 TM02 Termination of appointment of Glenna Bart Williams as a secretary on 12 April 2018
01 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
06 Apr 2017 AA Micro company accounts made up to 31 December 2016
26 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
07 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 500
27 Jul 2015 AD02 Register inspection address has been changed from 79 Harvist Road London NW6 6HA England to 7 Summit Close London NW9 0UL
27 Jul 2015 CH01 Director's details changed for Dr Claudius Pythias Bart-Williams on 15 July 2015
13 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 500