- Company Overview for PENN COURT MANAGEMENT LIMITED (04433200)
- Filing history for PENN COURT MANAGEMENT LIMITED (04433200)
- People for PENN COURT MANAGEMENT LIMITED (04433200)
- More for PENN COURT MANAGEMENT LIMITED (04433200)
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) |
---|---|---|---|
12 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
10 May 2016 | AR01 | Annual return made up to 8 May 2016 no member list | |
03 Feb 2016 | AP01 | Appointment of Mrs Julie Guy as a director on 2 February 2016 | |
24 Nov 2015 | CH01 | Director's details changed for Ms Susan Pritchard-Jones on 24 November 2015 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 24 March 2015 | |
13 May 2015 | AR01 | Annual return made up to 8 May 2015 no member list | |
14 Aug 2014 | CH04 | Secretary's details changed for Leasehold Management Services Ltd on 4 August 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from 5 Priory Road High Wycombe Bucks HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 14 August 2014 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 24 March 2014 | |
13 May 2014 | AR01 | Annual return made up to 8 May 2014 no member list | |
08 Oct 2013 | TM01 | Termination of appointment of Stewart Howard as a director | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 24 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 8 May 2013 no member list | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 24 March 2012 | |
14 Sep 2012 | AP04 | Appointment of Leasehold Management Services Ltd as a secretary | |
12 Sep 2012 | TM02 | Termination of appointment of Caroline Cope as a secretary | |
12 Sep 2012 | AD01 | Registered office address changed from 1 High Street Marlow Buckinghamshire SL7 1AX on 12 September 2012 | |
31 May 2012 | AR01 | Annual return made up to 8 May 2012 no member list | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 24 March 2011 | |
12 May 2011 | AR01 | Annual return made up to 8 May 2011 no member list | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 24 March 2010 | |
12 May 2010 | AR01 | Annual return made up to 8 May 2010 no member list | |
12 May 2010 | CH01 | Director's details changed for Stewart Howard on 8 May 2010 | |
12 May 2010 | CH01 | Director's details changed for Susan Pritchard-Jones on 1 May 2010 |