Advanced company searchLink opens in new window

PENMAN ESTATES LIMITED

Company number 03287651

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)
10 May 2016 CH01 Director's details changed for Ronald John Gambles on 10 May 2016
10 May 2016 CH01 Director's details changed for William Henry Martin Allan on 10 May 2016
10 May 2016 CH01 Director's details changed for Roger Derek Booth on 10 May 2016
10 May 2016 CH03 Secretary's details changed for Roger Derek Booth on 10 May 2016
05 Apr 2016 AA Full accounts made up to 3 July 2015
08 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,190,000
12 Apr 2015 AA Full accounts made up to 30 June 2014
15 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,190,000
18 Mar 2014 AA Accounts for a medium company made up to 30 June 2013
13 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,190,000
13 Jan 2014 TM01 Termination of appointment of Philip Elliott as a director
18 Jan 2013 AA Accounts for a medium company made up to 30 June 2012
06 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
28 Sep 2012 SH08 Change of share class name or designation
24 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
24 Sep 2012 CC04 Statement of company's objects
02 Jul 2012 CH01 Director's details changed for Ronald John Gambles on 28 June 2012
19 Dec 2011 AA Full accounts made up to 30 June 2011
07 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
31 Dec 2010 AA Full accounts made up to 30 June 2010
08 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
17 Dec 2009 AA Full accounts made up to 30 June 2009
09 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Stephen Andrew Cumberlidge on 2 December 2009
02 Dec 2009 CH01 Director's details changed for Ronald John Ricketts on 2 December 2009