PENNANT WALTERS (HOLDINGS) LIMITED
Company number 05633297
- Company Overview for PENNANT WALTERS (HOLDINGS) LIMITED (05633297)
- Filing history for PENNANT WALTERS (HOLDINGS) LIMITED (05633297)
- People for PENNANT WALTERS (HOLDINGS) LIMITED (05633297)
- Charges for PENNANT WALTERS (HOLDINGS) LIMITED (05633297)
- More for PENNANT WALTERS (HOLDINGS) LIMITED (05633297)
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) |
---|---|---|---|
18 Nov 2016 | TM01 | Termination of appointment of Dhm Consultancy Limited as a director on 15 November 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of G Walters (Consultancy) Limited as a director on 15 November 2016 | |
02 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
04 Dec 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
25 Nov 2015 | AA | Accounts for a small company made up to 28 February 2015 | |
11 Aug 2015 | MR01 | Registration of charge 056332970005, created on 10 August 2015 | |
29 Jul 2015 | AP02 | Appointment of Dhm Consultancy Limited as a director on 28 July 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
28 Oct 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
28 Nov 2013 | SH08 | Change of share class name or designation | |
26 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
12 Nov 2013 | MR01 | Registration of charge 056332970004 | |
10 Sep 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
14 Nov 2012 | AA | Accounts for a small company made up to 28 February 2012 | |
23 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
02 Dec 2011 | CH01 | Director's details changed for Mr Martyn Evan Rhys Llewellyn on 19 November 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Dale Hart on 19 November 2011 | |
02 Dec 2011 | CH03 | Secretary's details changed for Mr Martyn Evan Rhys Llewellyn on 19 November 2011 | |
28 Nov 2011 | AA | Accounts for a small company made up to 28 February 2011 | |
21 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
24 Nov 2010 | AA | Accounts for a small company made up to 28 February 2010 |