- Company Overview for PENELOPE CHILVERS LIMITED (06855823)
- Filing history for PENELOPE CHILVERS LIMITED (06855823)
- People for PENELOPE CHILVERS LIMITED (06855823)
- Charges for PENELOPE CHILVERS LIMITED (06855823)
- More for PENELOPE CHILVERS LIMITED (06855823)
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) |
---|---|---|---|
14 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 May 2019 | AP01 | Appointment of Joanne Sendell as a director on 1 May 2019 | |
03 May 2019 | AP01 | Appointment of Mr Simon Daniel Hudson as a director on 1 May 2019 | |
24 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
24 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
23 Mar 2019 | PSC07 | Cessation of York Capital Limited as a person with significant control on 11 May 2018 | |
23 Mar 2019 | PSC07 | Cessation of Penelope Ann Chilvers as a person with significant control on 11 May 2018 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Aug 2018 | AP01 | Appointment of Mr James Henry Kilpatrick as a director on 22 August 2018 | |
22 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 16 August 2018
|
|
11 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 11 May 2018
|
|
11 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
18 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2018 | PSC05 | Change of details for York Capital Limited as a person with significant control on 3 April 2018 | |
01 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
31 Mar 2018 | PSC02 | Notification of York Capital Limited as a person with significant control on 1 December 2017 | |
31 Mar 2018 | PSC07 | Cessation of Margin Investments Limited as a person with significant control on 1 December 2017 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2017 | CH01 | Director's details changed for Mr Angus Donald Chilvers on 6 June 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 7 July 2016
|
|
21 Jun 2016 | AD01 | Registered office address changed from 35 Pall Mall Deposit 124-128 Barlby Road London W10 6BL to 69 Duke Street London W1K 5NX on 21 June 2016 | |
13 Jun 2016 | RESOLUTIONS |
Resolutions
|