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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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