Advanced company searchLink opens in new window

PENLEE HOUSE LIMITED

Company number 04079891

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)
02 Oct 2024 CS01 Confirmation statement made on 28 September 2024 with no updates
02 Oct 2024 TM01 Termination of appointment of Mark Douglas Roake as a director on 9 April 2024
17 Apr 2024 AA Micro company accounts made up to 31 December 2023
04 Dec 2023 AP03 Appointment of Mr Daniel Joslyn as a secretary on 4 December 2023
04 Dec 2023 TM02 Termination of appointment of Robert James Gardner as a secretary on 4 December 2023
10 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
10 Oct 2023 AD01 Registered office address changed from 26 Endeavour Way Hythe Southampton SO45 6DX England to 338 Hook Road Chessington KT9 1NU on 10 October 2023
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Nov 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
22 Sep 2022 AP03 Appointment of Mr Robert James Gardner as a secretary on 20 September 2022
22 Sep 2022 AD01 Registered office address changed from The Firs Prey Heath Road Woking GU22 0SW England to 26 Endeavour Way Hythe Southampton SO45 6DX on 22 September 2022
20 Sep 2022 AD01 Registered office address changed from 386 Finchampstead Road Finchampstead Wokingham RG40 3LA England to The Firs Prey Heath Road Woking GU22 0SW on 20 September 2022
20 Sep 2022 TM02 Termination of appointment of Hc Block & Estate Management Ltd as a secretary on 18 September 2022
18 Jul 2022 AP04 Appointment of Hc Block & Estate Management Ltd as a secretary on 18 July 2022
18 Jul 2022 TM02 Termination of appointment of Robert Austin Bolitho as a secretary on 18 July 2022
18 Jul 2022 AD01 Registered office address changed from 1 Hastings View Bracknell RG12 9GW England to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on 18 July 2022
21 Apr 2022 AP01 Appointment of Mrs Judy Lynne Oliver as a director on 5 April 2022
09 Mar 2022 AA Micro company accounts made up to 31 December 2021
22 Nov 2021 AD01 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to 1 Hastings View Bracknell RG12 9GW on 22 November 2021
01 Nov 2021 AP03 Appointment of Mr Robert Austin Bolitho as a secretary on 1 November 2021
21 Oct 2021 PSC07 Cessation of John Gilbert Wassell as a person with significant control on 5 October 2021
21 Oct 2021 PSC01 Notification of Bernie Mary Verrier as a person with significant control on 5 October 2021
21 Oct 2021 AP01 Appointment of Mrs Bernie Mary Verrier as a director on 5 October 2021
21 Oct 2021 TM01 Termination of appointment of John Gilbert Wassell as a director on 5 October 2021
21 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates