- Company Overview for PENNINGTON CHOICES LIMITED (03945920)
- Filing history for PENNINGTON CHOICES LIMITED (03945920)
- People for PENNINGTON CHOICES LIMITED (03945920)
- Charges for PENNINGTON CHOICES LIMITED (03945920)
- More for PENNINGTON CHOICES LIMITED (03945920)
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) |
---|---|---|---|
27 Dec 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2019 | TM01 | Termination of appointment of Jacqueline Tina Smith as a director on 19 September 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
12 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 13/03/2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Jennifer Susan Neville as a director on 21 March 2019 | |
15 Mar 2019 | CS01 |
Confirmation statement made on 13 March 2019 with updates
|
|
10 Jan 2019 | AP01 | Appointment of Mrs Jacqueline Tina Smith as a director on 1 January 2019 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 19 September 2018
|
|
11 Oct 2018 | SH03 | Purchase of own shares. | |
31 Jul 2018 | TM01 | Termination of appointment of Darren Carl Watmough as a director on 31 July 2018 | |
28 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 23 March 2018
|
|
27 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
16 Jan 2018 | AP01 | Appointment of Mrs Jennifer Susan Neville as a director on 5 January 2018 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Nov 2017 | SH08 | Change of share class name or designation | |
27 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
12 Feb 2016 | AD01 | Registered office address changed from , the Old Barn Brookfield House Tarporley Road, Norcott Brook, Warrington, Cheshire, WA4 4EA to Brookfield House Tarporley Road Norcott Brook Warrington WA4 4EA on 12 February 2016 | |
27 Jan 2016 | CH01 | Director's details changed for Mr Mark Seaborn on 1 November 2015 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |