- Company Overview for PENKRIDGE HOLDINGS LIMITED (04568573)
- Filing history for PENKRIDGE HOLDINGS LIMITED (04568573)
- People for PENKRIDGE HOLDINGS LIMITED (04568573)
- More for PENKRIDGE HOLDINGS LIMITED (04568573)
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) |
---|---|---|---|
23 Jul 2018 | CH01 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 | |
23 Jul 2018 | CH03 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 | |
20 Jul 2018 | CH01 | Director's details changed for Mr Ian Jackson on 29 June 2018 | |
11 Jul 2018 | PSC05 | Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 | |
10 Jul 2018 | AD02 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH | |
05 Jul 2018 | AD01 | Registered office address changed from Hillsborough Works, Langsett Road, Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
01 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
03 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
17 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Mar 2015 | CH01 | Director's details changed for Mr Ian Jackson on 16 March 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
07 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Apr 2014 | AP01 | Appointment of Mr Ian Jackson as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Christopher Bow as a director | |
16 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
21 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jan 2012 | TM01 | Termination of appointment of Michael Chivers as a director | |
29 Dec 2011 | TM01 | Termination of appointment of Gareth Davies as a director | |
15 Nov 2011 | AP01 | Appointment of Mr Richard Charles Monro as a director | |
14 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders |