Advanced company searchLink opens in new window

PENCO DEVELOPMENTS LIMITED

Company number 03698404

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)
22 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
05 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
26 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2023 MR01 Registration of charge 036984040002, created on 10 November 2023
19 Sep 2023 AA01 Previous accounting period shortened from 31 December 2023 to 31 March 2023
13 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jul 2023 TM02 Termination of appointment of Christopher David Jackson as a secretary on 31 March 2023
07 Jul 2023 TM01 Termination of appointment of Christopher David Jackson as a director on 31 March 2023
07 Jul 2023 TM01 Termination of appointment of Linda Maureen Jackson as a director on 31 March 2023
07 Jul 2023 AP01 Appointment of Mr Mark Gorin as a director on 31 March 2023
31 Mar 2023 PSC02 Notification of Penco Developments Holdings Limited as a person with significant control on 31 March 2023
31 Mar 2023 PSC07 Cessation of Philippa Clare Gorin as a person with significant control on 31 March 2023
31 Mar 2023 PSC07 Cessation of David Francis Jackson as a person with significant control on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of David Francis Jackson as a director on 31 March 2023
25 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
24 Jul 2022 PSC04 Change of details for Mr David Francis Jackson as a person with significant control on 18 July 2022
24 Jul 2022 PSC04 Change of details for Mrs Philippa Clare Gorin as a person with significant control on 18 July 2022
24 Jul 2022 AD01 Registered office address changed from 14 Clarendon Street Nottingham NG1 5HQ England to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on 24 July 2022
10 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
29 Apr 2022 MR04 Satisfaction of charge 1 in full
17 Mar 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
17 Mar 2022 AD01 Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to 14 Clarendon Street Nottingham NG1 5HQ on 17 March 2022
01 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates