- 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) |
---|---|---|---|
01 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2015 | SH06 |
Cancellation of shares. Statement of capital on 9 September 2015
|
|
17 Sep 2015 | SH03 | Purchase of own shares. | |
10 Sep 2015 | AP03 | Appointment of Mrs Rebecca Louise Crook as a secretary on 10 September 2015 | |
10 Sep 2015 | TM02 | Termination of appointment of Chantelle Maria Seaborn as a secretary on 9 September 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Chantelle Maria Seaborn as a director on 9 September 2015 | |
04 Sep 2015 | AP01 | Appointment of Mr Lee Matthew Woods as a director on 10 August 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Gary Mark Bampton as a director on 1 April 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from , First Floor Office Suite, Charter House Victoria Road, Runcorn, Cheshire, WA7 5SS to Brookfield House Tarporley Road Norcott Brook Warrington WA4 4EA on 8 December 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | CH01 | Director's details changed for Mrs Chantelle Maria Hayes on 1 April 2013 | |
04 Apr 2014 | CH03 | Secretary's details changed for Mrs Chantelle Maria Hayes on 1 April 2013 | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jun 2013 | CH01 | Director's details changed for Mr Mark Seaborn on 30 May 2013 | |
05 Jun 2013 | CH01 | Director's details changed for Mr Mark Seaborn on 30 May 2013 | |
29 May 2013 | AP01 | Appointment of Mr Darren Carl Watmough as a director | |
14 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders |