Advanced company searchLink opens in new window

PENNINGTON CHOICES LIMITED

Company number 03945920

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 12/06/2019.
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
  • GBP 945.00
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
  • GBP 955
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 940
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