Advanced company searchLink opens in new window

PENN HOUSE (RAVENSBANK) LIMITED

Company number 03035572

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)
16 Nov 1999 CERTNM Company name changed woodsford properties (cheltenham ) LIMITED\certificate issued on 17/11/99
03 Nov 1999 288b Secretary resigned
03 Nov 1999 288b Director resigned
03 Nov 1999 288b Director resigned
03 Nov 1999 288b Director resigned
03 Nov 1999 288a New secretary appointed;new director appointed
03 Nov 1999 288a New director appointed
28 Apr 1999 AA Accounts for a small company made up to 31 August 1998
19 Apr 1999 363s Return made up to 21/03/99; full list of members
08 May 1998 AA Accounts for a small company made up to 31 August 1997
03 Apr 1998 363s Return made up to 21/03/98; no change of members
03 Apr 1998 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
03 Apr 1998 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
16 Apr 1997 363s Return made up to 21/03/97; no change of members
18 Feb 1997 288a New secretary appointed
18 Feb 1997 288b Secretary resigned
01 Feb 1997 AA Accounts for a small company made up to 31 August 1996
27 Mar 1996 363s Return made up to 21/03/96; full list of members
27 Mar 1996 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
15 Jan 1996 CERTNM Company name changed woodsford properties (edinburgh) LIMITED\certificate issued on 16/01/96
23 May 1995 287 Registered office changed on 23/05/95 from: 37 woodsford square london W14 8DP
11 Apr 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Apr 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Mar 1995 288 Director resigned;new director appointed
28 Mar 1995 288 Director resigned;new director appointed