- Company Overview for PENKHULL ESTATES LIMITED (06131116)
- Filing history for PENKHULL ESTATES LIMITED (06131116)
- People for PENKHULL ESTATES LIMITED (06131116)
- Charges for PENKHULL ESTATES LIMITED (06131116)
- More for PENKHULL ESTATES LIMITED (06131116)
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 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 April 2014 | |
29 May 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
19 May 2014 | AD01 | Registered office address changed from 6 Ridge House Ridge House Drive Festival Park Stoke on Trent Staffordshire ST1 5TL on 19 May 2014 | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 May 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
12 Jan 2012 | AD01 | Registered office address changed from C/O Rees Jones Solicitors 8-10 Bagnall Street Hanley Stoke-on-Trent Staffordshire ST1 3AQ England on 12 January 2012 | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Apr 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
09 Mar 2011 | AD01 | Registered office address changed from 6 Ridge House Ridge House Drive Festival Park Stoke on Trent Staffordshire ST1 5TL on 9 March 2011 | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 May 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
31 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
20 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Sep 2008 | 287 | Registered office changed on 03/09/2008 from berkeley court borough road newcastle under lyme staffordshire ST5 1TT | |
03 Sep 2008 | 288b | Appointment terminated secretary mohammed akram | |
03 Sep 2008 | 288a | Secretary appointed jennifer elizabeth kelly | |
30 Aug 2008 | CERTNM | Company name changed hajco 339 LIMITED\certificate issued on 02/09/08 |