Advanced company searchLink opens in new window

PENKHULL ESTATES LIMITED

Company number 06131116

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)
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
  • GBP 2
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
  • GBP 2
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