- Company Overview for PENNYHOME MANAGEMENT LIMITED (03723434)
- Filing history for PENNYHOME MANAGEMENT LIMITED (03723434)
- People for PENNYHOME MANAGEMENT LIMITED (03723434)
- Charges for PENNYHOME MANAGEMENT LIMITED (03723434)
- Insolvency for PENNYHOME MANAGEMENT LIMITED (03723434)
- More for PENNYHOME MANAGEMENT LIMITED (03723434)
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 Nov 2024 | AD01 | Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 5 November 2024 | |
05 Nov 2024 | LIQ01 | Declaration of solvency | |
05 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
16 Mar 2023 | AP01 | Appointment of Mrs Elizabeth Muthoni Mcguinness as a director on 15 March 2023 | |
10 Mar 2023 | CH01 | Director's details changed for Mr Gerry Mcguinness on 10 March 2023 | |
10 Mar 2023 | PSC04 | Change of details for Mr Gerry Mcguinness as a person with significant control on 10 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
23 Feb 2023 | AA01 | Current accounting period extended from 31 August 2022 to 28 February 2023 | |
13 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
07 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
07 Jan 2020 | PSC04 | Change of details for Mr Gerry Mcguinness as a person with significant control on 3 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 3 October 2019 | |
23 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
11 Jun 2018 | CH01 | Director's details changed for Mr Gerry Mcguinness on 11 June 2018 | |
11 Jun 2018 | PSC04 | Change of details for Mr Gerry Mcguinness as a person with significant control on 11 June 2018 | |
16 Mar 2018 | SH06 |
Cancellation of shares. Statement of capital on 2 March 2017
|
|
16 Mar 2018 | CC01 | Notice of Restriction on the Company's Articles |