- Company Overview for PENNY LANE ENTERPRISES LIMITED (06558327)
- Filing history for PENNY LANE ENTERPRISES LIMITED (06558327)
- People for PENNY LANE ENTERPRISES LIMITED (06558327)
- More for PENNY LANE ENTERPRISES LIMITED (06558327)
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) |
---|---|---|---|
28 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
16 Jan 2025 | PSC07 | Cessation of James Stanley Biss as a person with significant control on 8 January 2025 | |
16 Jan 2025 | TM01 | Termination of appointment of James Stanley Biss as a director on 8 January 2025 | |
29 Oct 2024 | AD01 | Registered office address changed from Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY England to C/O Shaw & Co 3 Colegate Norwich Norfolk NR3 1BN on 29 October 2024 | |
26 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
27 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
10 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
05 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
21 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
11 Apr 2019 | PSC04 | Change of details for Mr James Stanley Biss as a person with significant control on 10 April 2019 | |
11 Apr 2019 | PSC04 | Change of details for Ms Hannah Jane Biss as a person with significant control on 10 April 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from Link House C/O Dkf Accountants Ltd 140 the Broadway Tolworth Surrey KT6 7HT United Kingdom to Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY on 10 April 2019 | |
22 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
20 Apr 2018 | CH01 | Director's details changed for Mr James Stanley Biss on 20 April 2018 | |
20 Apr 2018 | CH01 | Director's details changed for Ms Hannah Jane Biss on 20 April 2018 | |
16 Apr 2018 | PSC04 | Change of details for Mr James Stanley Biss as a person with significant control on 16 April 2018 | |
16 Apr 2018 | PSC04 | Change of details for Ms Hannah Jane Biss as a person with significant control on 16 April 2018 | |
18 Sep 2017 | AA | Micro company accounts made up to 30 April 2017 |