- Company Overview for PENLEE HOUSE LIMITED (04079891)
- Filing history for PENLEE HOUSE LIMITED (04079891)
- People for PENLEE HOUSE LIMITED (04079891)
- More for PENLEE HOUSE LIMITED (04079891)
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 |