Advanced company searchLink opens in new window

PENELOPE CHILVERS LIMITED

Company number 06855823

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)
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
  • GBP 9,172.9
11 Jul 2018 SH01 Statement of capital following an allotment of shares on 11 May 2018
  • GBP 8,862.7
11 Jul 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 7,068.1
18 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to allot shares 11/05/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 6,176.8
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
  • RES11 ‐ Resolution of removal of pre-emption rights