Advanced company searchLink opens in new window

PENOYRE PARK LIMITED

Company number 05482869

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)
13 Jul 2010 CH01 Director's details changed for Doctor Rebecca Chilcott on 16 June 2010
24 May 2010 AA Total exemption full accounts made up to 24 March 2010
03 Jul 2009 363a Return made up to 16/06/09; full list of members
30 Jun 2009 288a Director appointed christopher robin sharp
16 Jun 2009 AA Total exemption full accounts made up to 21 March 2009
16 Jun 2009 225 Accounting reference date extended from 21/03/2010 to 24/03/2010
10 Mar 2009 288a Director appointed anthony nevill peter ballance
22 Dec 2008 288a Director appointed roderic vyvyan jeffrey bishop
11 Dec 2008 288a Director appointed cheryl jones
08 Dec 2008 288a Director appointed doctor elizabeth evans
08 Dec 2008 288a Director appointed doctor rebecca chilcott
03 Dec 2008 288a Director appointed norma ann williams
26 Nov 2008 288a Director appointed nigel huxley
26 Nov 2008 288b Appointment terminated director steven miles
19 Nov 2008 288a Director appointed lt col patrick charles deane
18 Nov 2008 288a Director appointed noel andrew rees
01 Aug 2008 363s Return made up to 16/06/08; change of members
19 May 2008 AA Total exemption full accounts made up to 21 March 2008
11 Feb 2008 AA Accounts for a dormant company made up to 21 March 2007
10 Jul 2007 363s Return made up to 16/06/07; change of members
14 Apr 2007 287 Registered office changed on 14/04/07 from: 21 gold tops newport NP20 4PG
14 Mar 2007 225 Accounting reference date shortened from 30/06/07 to 21/03/07
14 Mar 2007 AA Accounts for a dormant company made up to 30 June 2006
19 Jul 2006 363s Return made up to 16/06/06; full list of members
12 May 2006 288c Secretary's particulars changed