- Company Overview for PENLAKE LIMITED (03050013)
- Filing history for PENLAKE LIMITED (03050013)
- People for PENLAKE LIMITED (03050013)
- Charges for PENLAKE LIMITED (03050013)
- More for PENLAKE LIMITED (03050013)
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) |
---|---|---|---|
20 Jan 2012 | CH01 | Director's details changed for Mrs Tracy Bateson Russell on 17 January 2012 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
25 Feb 2011 | AA01 | Previous accounting period extended from 31 May 2010 to 31 July 2010 | |
08 Feb 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
08 Feb 2011 | CH03 | Secretary's details changed for Nigel Kevin Russell on 1 January 2011 | |
05 Mar 2010 | AP01 | Appointment of Tracy Bateson Russell as a director | |
04 Mar 2010 | AP01 | Appointment of Nigel Kevin Russell as a director | |
04 Mar 2010 | AD01 | Registered office address changed from , Juliand 2 Menlo Close, Prenton, Merseyside, CH43 9YD on 4 March 2010 | |
04 Mar 2010 | AP01 | Appointment of Luke Oliver Russell as a director | |
04 Mar 2010 | AP03 | Appointment of Nigel Kevin Russell as a secretary | |
04 Mar 2010 | TM02 | Termination of appointment of Stanley Clarke as a secretary | |
04 Mar 2010 | TM01 | Termination of appointment of Barry Ramm as a director | |
04 Mar 2010 | TM01 | Termination of appointment of Stanley Clarke as a director | |
26 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Jan 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Barry Ramm on 31 December 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Mr Stanley Clarke on 31 December 2009 | |
24 Jul 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
06 Jan 2009 | 363a | Return made up to 01/01/09; full list of members | |
17 Jul 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
04 Jan 2008 | 363a | Return made up to 01/01/08; full list of members | |
18 Aug 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
03 Jan 2007 | 363a | Return made up to 01/01/07; full list of members | |
01 Aug 2006 | AA | Total exemption small company accounts made up to 31 May 2006 |