- Company Overview for PENNINGTON AND PARTNERS LIMITED (07383241)
- Filing history for PENNINGTON AND PARTNERS LIMITED (07383241)
- People for PENNINGTON AND PARTNERS LIMITED (07383241)
- More for PENNINGTON AND PARTNERS LIMITED (07383241)
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) |
---|---|---|---|
23 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
25 Sep 2012 | AD01 | Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 25 September 2012 | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
12 Oct 2010 | AP01 | Appointment of Colin John Gardner as a director | |
12 Oct 2010 | AA01 | Current accounting period extended from 30 September 2011 to 31 October 2011 | |
07 Oct 2010 | CERTNM |
Company name changed past banquets LIMITED\certificate issued on 07/10/10
|
|
29 Sep 2010 | CONNOT | Change of name notice | |
21 Sep 2010 | TM02 | Termination of appointment of Sameday Company Services Ltd as a secretary | |
21 Sep 2010 | TM01 | Termination of appointment of John Wildman as a director | |
21 Sep 2010 | NEWINC | Incorporation |