Advanced company searchLink opens in new window

PENSVILLE LIMITED

Company number 07069241

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)
22 Aug 2017 AA Micro company accounts made up to 30 November 2016
10 Mar 2017 CH01 Director's details changed for Mr Faramarz Abbasi Ghelmansarai on 9 March 2017
09 Mar 2017 TM01 Termination of appointment of Azar Gheitanchian as a director on 9 March 2017
09 Mar 2017 TM02 Termination of appointment of Azar Gheitanchian as a secretary on 9 March 2017
27 Aug 2016 CS01 Confirmation statement made on 27 August 2016 with updates
27 Aug 2016 AP01 Appointment of Mrs Azar Gheitanchian as a director on 15 August 2016
27 Aug 2016 TM01 Termination of appointment of Farzad Abbasi-Ghelmansrai as a director on 15 August 2016
18 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
20 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
23 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
11 Sep 2012 AP01 Appointment of Mr Faramarz Abbasi Ghelmansarai as a director
31 Aug 2012 SH01 Statement of capital following an allotment of shares on 18 August 2012
  • GBP 100
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Mar 2011 AR01 Annual return made up to 7 November 2010 with full list of shareholders
04 Mar 2011 AD01 Registered office address changed from Manchester House 84/86 Princess Street Manchester M1 6NG on 4 March 2011
10 May 2010 AP03 Appointment of Azar Gheitanchian as a secretary
10 May 2010 AP01 Appointment of Farzad Abbasi-Ghelmansrai as a director
22 Dec 2009 TM01 Termination of appointment of Barbara Kahan as a director