- Company Overview for PENCO DEVELOPMENTS LIMITED (03698404)
- Filing history for PENCO DEVELOPMENTS LIMITED (03698404)
- People for PENCO DEVELOPMENTS LIMITED (03698404)
- Charges for PENCO DEVELOPMENTS LIMITED (03698404)
- More for PENCO DEVELOPMENTS LIMITED (03698404)
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) |
---|---|---|---|
05 Jan 2021 | AD01 | Registered office address changed from 129a Middleton Boulevard Wollaton Park Nottingham NG8 1FW England to 18 st. Christophers Way Pride Park Derby DE24 8JY on 5 January 2021 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
20 Jan 2020 | PSC04 | Change of details for Mr David Francis Jackson as a person with significant control on 6 April 2016 | |
20 Jan 2020 | PSC04 | Change of details for Mrs Philippa Clare Gorin as a person with significant control on 6 April 2016 | |
14 Jan 2020 | AD01 | Registered office address changed from Perrymead Grange Road Edwalton Nottingham NG12 4BT to 129a Middleton Boulevard Wollaton Park Nottingham NG8 1FW on 14 January 2020 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
10 Apr 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
09 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
07 Mar 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
23 Jan 2013 | CH01 | Director's details changed for Linda Maureen Jackson on 1 January 2013 | |
23 Jan 2013 | CH01 | Director's details changed for Christopher David Jackson on 1 January 2013 | |
23 Jan 2013 | CH01 | Director's details changed for David Francis Jackson on 1 January 2013 | |
23 Jan 2013 | CH01 | Director's details changed for Philippa Clare Gorin on 1 January 2013 | |
23 Jan 2013 | CH03 | Secretary's details changed for Christopher David Jackson on 1 January 2013 |