PENHALIGON COURT RESIDENTS COMPANY LIMITED
Company number 03395878
- Company Overview for PENHALIGON COURT RESIDENTS COMPANY LIMITED (03395878)
- Filing history for PENHALIGON COURT RESIDENTS COMPANY LIMITED (03395878)
- People for PENHALIGON COURT RESIDENTS COMPANY LIMITED (03395878)
- More for PENHALIGON COURT RESIDENTS COMPANY LIMITED (03395878)
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) |
---|---|---|---|
01 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
26 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
14 Mar 2024 | AP01 | Appointment of Ms Alex Hewitt as a director on 1 March 2024 | |
14 Mar 2024 | AP01 | Appointment of Ms Talia Atkins as a director on 1 March 2024 | |
14 Mar 2024 | TM01 | Termination of appointment of Laurence Peter Twiselton as a director on 1 March 2024 | |
14 Mar 2024 | TM01 | Termination of appointment of Simon Mark Gale as a director on 1 March 2024 | |
04 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
27 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
26 Jan 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
21 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
18 Mar 2020 | AP01 | Appointment of Mr Simon Mark Gale as a director on 18 March 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Lee Rodney Taylor as a director on 18 March 2020 | |
24 Jul 2019 | AP01 | Appointment of Mr Lee Rodney Taylor as a director on 24 July 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Elena Antoniou as a director on 24 July 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
02 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
01 Apr 2019 | AP01 | Appointment of Miss Elena Antoniou as a director on 31 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Amanda Jane Hibbard as a director on 31 March 2019 | |
02 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
17 Nov 2017 | CH04 | Secretary's details changed for Lydaco Nominees Limited on 17 November 2017 | |
17 Nov 2017 | AD01 | Registered office address changed from Victoria House 51 Victoria Street Bristol BS1 6AD to 43 Queen Square Bristol BS1 4QP on 17 November 2017 |