PENTON CONSULTANCY SERVICES LIMITED
Company number 06834536
- Company Overview for PENTON CONSULTANCY SERVICES LIMITED (06834536)
- Filing history for PENTON CONSULTANCY SERVICES LIMITED (06834536)
- People for PENTON CONSULTANCY SERVICES LIMITED (06834536)
- More for PENTON CONSULTANCY SERVICES LIMITED (06834536)
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 May 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from C/O Taylor Edward Ltd 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 31 October 2014 | |
13 May 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | AD01 | Registered office address changed from 3 Broadway Court High Street Chesham Buckinghamshire HP5 1EG on 13 May 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
25 Aug 2010 | CERTNM |
Company name changed unitvast LIMITED\certificate issued on 25/08/10
|
|
25 Aug 2010 | CONNOT | Change of name notice | |
18 Aug 2010 | AP01 | Appointment of Julie-Ann Penton as a director | |
13 Aug 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
11 Aug 2010 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 11 August 2010 | |
20 May 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
03 Mar 2009 | NEWINC | Incorporation |