- Company Overview for PENNY OGLE DEVELOPMENTS LIMITED (06394514)
- Filing history for PENNY OGLE DEVELOPMENTS LIMITED (06394514)
- People for PENNY OGLE DEVELOPMENTS LIMITED (06394514)
- More for PENNY OGLE DEVELOPMENTS LIMITED (06394514)
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) |
---|---|---|---|
05 Apr 2011 | CH04 | Secretary's details changed | |
04 Apr 2011 | CH01 | Director's details changed for Mr Dean Matthew Brown on 25 February 2011 | |
30 Mar 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
02 Mar 2011 | AD01 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 | |
12 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
15 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
16 Oct 2009 | CH01 | Director's details changed for Mr Dean Matthew Brown on 15 October 2009 | |
14 May 2009 | 288c | Director's change of particulars / dean brown / 14/05/2009 | |
23 Apr 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
10 Oct 2008 | 363a | Return made up to 09/10/08; full list of members | |
27 Aug 2008 | 288a | Director appointed robert james rickman | |
27 Aug 2008 | 288b | Appointment terminated director peter roe | |
28 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2007 | 88(2)R | Ad 09/10/07-09/10/07 £ si 49999@0.50=24999 £ ic 15001/40000 | |
12 Nov 2007 | 88(2)R | Ad 09/10/07-09/10/07 £ si 30000@0.50=15000 £ ic 1/15001 | |
22 Oct 2007 | 225 | Accounting reference date shortened from 31/10/08 to 30/09/08 | |
09 Oct 2007 | NEWINC | Incorporation |