Advanced company searchLink opens in new window

PENNYHOME MANAGEMENT LIMITED

Company number 03723434

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 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
  • LRESSP ‐ Special resolution to wind up on 2024-10-28
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
  • GBP 100
16 Mar 2018 CC01 Notice of Restriction on the Company's Articles