- Company Overview for PENNYCROFT (FREEHOLD ) LIMITED (04044253)
- Filing history for PENNYCROFT (FREEHOLD ) LIMITED (04044253)
- People for PENNYCROFT (FREEHOLD ) LIMITED (04044253)
- More for PENNYCROFT (FREEHOLD ) LIMITED (04044253)
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) |
---|---|---|---|
08 Oct 2024 | AA | Micro company accounts made up to 31 August 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 17 July 2024 with updates | |
27 Aug 2024 | CH01 | Director's details changed for Peter John Holland Skinner on 11 July 2024 | |
29 Feb 2024 | AD01 | Registered office address changed from Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY England to Property Maintenance & Management Services Ltd 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 29 February 2024 | |
29 Feb 2024 | TM02 | Termination of appointment of Concept Property Management Secretarial Services Ltd as a secretary on 31 December 2023 | |
25 Oct 2023 | AA | Micro company accounts made up to 31 August 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
16 Nov 2022 | AA | Micro company accounts made up to 31 August 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
03 Dec 2021 | AA | Micro company accounts made up to 31 August 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
12 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from PO Box CR5 2HS Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS United Kingdom to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 30 September 2020 | |
19 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
23 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
07 Aug 2018 | TM02 | Termination of appointment of Dewi Jones as a secretary on 1 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Dewi Jones as a director on 1 August 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
11 Jul 2018 | TM01 | Termination of appointment of Anthony Field Sampson as a director on 16 June 2018 | |
11 Jul 2018 | AP04 | Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 1 May 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from 14 Pennycroft Pixton Way Croydon Surrey CR0 9LL to PO Box CR5 2HS Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 11 July 2018 | |
06 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 12 January 2018
|