- Company Overview for PENNTRUST LIMITED (05710616)
- Filing history for PENNTRUST LIMITED (05710616)
- People for PENNTRUST LIMITED (05710616)
- Charges for PENNTRUST LIMITED (05710616)
- More for PENNTRUST LIMITED (05710616)
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) |
---|---|---|---|
14 Aug 2018 | TM01 | Termination of appointment of Peter David Patrick Mcelligott as a director on 14 August 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Jane Suzanne Mitchell on 30 November 2016 | |
09 Aug 2018 | TM01 | Termination of appointment of Noel Anderson Mcmichael as a director on 9 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr James Louis Christopher D'aquino on 1 February 2018 | |
16 May 2018 | AP01 | Appointment of Lucy Claire Edwards as a director on 10 May 2018 | |
16 May 2018 | AP01 | Appointment of Veronica Isobel Jean Gilmour as a director on 10 May 2018 | |
11 May 2018 | AP01 | Appointment of Henrietta Camilla Mason as a director on 10 May 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
26 Jan 2018 | TM01 | Termination of appointment of John Wynne Thomas as a director on 24 January 2018 | |
11 Jan 2018 | AA | Accounts for a small company made up to 5 April 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
11 Jan 2017 | AA | Accounts for a small company made up to 5 April 2016 | |
05 Dec 2016 | CH01 | Director's details changed for Timothy Michael Palmer on 17 August 2015 | |
21 Sep 2016 | MR01 | Registration of charge 057106160002, created on 8 September 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Lesley Joan Lintott as a director on 30 June 2016 | |
06 Sep 2016 | AP01 | Appointment of Mr James Louis Christopher D'aquino as a director on 1 September 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
16 Feb 2016 | CH01 | Director's details changed for Mr John Wynne Thomas on 17 August 2015 | |
16 Feb 2016 | CH01 | Director's details changed for Mr Richard Laurence Underwood on 17 August 2015 | |
16 Feb 2016 | CH01 | Director's details changed for Christopher John Lintott on 17 August 2015 | |
16 Feb 2016 | CH01 | Director's details changed for Clare Elizabeth Archer on 17 August 2015 | |
16 Feb 2016 | CH01 | Director's details changed for Laura Dadswell on 17 August 2015 | |
16 Feb 2016 | CH01 | Director's details changed for Timothy Simon Rafter on 17 August 2015 | |
15 Feb 2016 | CH01 | Director's details changed for Timothy Michael Palmer on 17 August 2015 | |
15 Feb 2016 | CH01 | Director's details changed for Lesley Joan Lintott on 17 August 2015 |