- Company Overview for PENROSE INTERIORS LTD (05701137)
- Filing history for PENROSE INTERIORS LTD (05701137)
- People for PENROSE INTERIORS LTD (05701137)
- Charges for PENROSE INTERIORS LTD (05701137)
- More for PENROSE INTERIORS LTD (05701137)
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) |
---|---|---|---|
22 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
27 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jul 2010 | CERTNM |
Company name changed a m t interiors (uk) LIMITED\certificate issued on 28/07/10
|
|
28 Jul 2010 | CONNOT | Change of name notice | |
09 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Alexandra Marie Templeman on 7 February 2010 | |
15 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 May 2009 | 363a | Return made up to 07/02/09; full list of members | |
20 Apr 2009 | 288b | Appointment terminated secretary george wishart | |
20 Apr 2009 | 287 | Registered office changed on 20/04/2009 from 8-9 new street alfreton derbyshire DE55 7BP | |
04 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Feb 2008 | 363a | Return made up to 07/02/08; full list of members | |
24 Oct 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
24 Oct 2007 | 225 | Accounting reference date extended from 28/02/07 to 31/03/07 | |
04 Jul 2007 | 288a | New secretary appointed | |
03 Apr 2007 | 288b | Secretary resigned | |
16 Feb 2007 | 363a | Return made up to 07/02/07; full list of members | |
12 May 2006 | 395 | Particulars of mortgage/charge | |
01 Mar 2006 | 88(2)R | Ad 07/02/06--------- £ si 1@1=1 £ ic 1/2 | |
28 Feb 2006 | 288a | New secretary appointed | |
07 Feb 2006 | NEWINC | Incorporation |