- Company Overview for PENN HOUSE (RAVENSBANK) LIMITED (03035572)
- Filing history for PENN HOUSE (RAVENSBANK) LIMITED (03035572)
- People for PENN HOUSE (RAVENSBANK) LIMITED (03035572)
- Charges for PENN HOUSE (RAVENSBANK) LIMITED (03035572)
- More for PENN HOUSE (RAVENSBANK) LIMITED (03035572)
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) |
---|---|---|---|
12 Aug 2008 | 190 | Location of debenture register | |
12 Aug 2008 | 287 | Registered office changed on 12/08/2008 from c/o reit asset management 5 wigmore street london W1U 1PB | |
12 Aug 2008 | 353 | Location of register of members | |
02 Feb 2008 | AA | Full accounts made up to 31 March 2007 | |
15 Apr 2007 | AA | Full accounts made up to 31 March 2006 | |
02 Jan 2007 | AA | Full accounts made up to 31 March 2005 | |
04 May 2006 | 363a | Return made up to 21/03/06; full list of members | |
31 Jan 2006 | 244 | Delivery ext'd 3 mth 31/03/05 | |
16 Nov 2005 | AUD | Auditor's resignation | |
24 Jul 2005 | 287 | Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP | |
10 Jun 2005 | 363s | Return made up to 21/03/05; full list of members | |
05 Jan 2005 | 225 | Accounting reference date extended from 31/12/04 to 31/03/05 | |
26 Oct 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Oct 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Sep 2004 | 395 | Particulars of mortgage/charge | |
27 Sep 2004 | 155(6)a | Declaration of assistance for shares acquisition | |
27 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2004 | 288a | New director appointed | |
30 Jul 2004 | 288b | Director resigned | |
30 Jul 2004 | 288b | Secretary resigned | |
30 Jul 2004 | 288a | New secretary appointed | |
30 Jul 2004 | 288b | Director resigned | |
30 Jul 2004 | 288b | Director resigned | |
30 Jul 2004 | 288b | Director resigned |