- Company Overview for PENSON ARCHITECTURE LIMITED (07937904)
- Filing history for PENSON ARCHITECTURE LIMITED (07937904)
- People for PENSON ARCHITECTURE LIMITED (07937904)
- Charges for PENSON ARCHITECTURE LIMITED (07937904)
- More for PENSON ARCHITECTURE LIMITED (07937904)
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) |
---|---|---|---|
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
03 Apr 2018 | AP01 | Appointment of Mrs Lucy Isabel Penson as a director on 21 March 2018 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
06 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 25 November 2016
|
|
22 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 28 February 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
07 Apr 2015 | AD01 | Registered office address changed from , 35 Bouverie Square, Folkestone, Kent, CT20 1BA, England to Bennett House the Dean Alresford Hampshire SO24 9BH on 7 April 2015 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Sep 2014 | AD01 | Registered office address changed from , 353 Cheriton Road, Folkestone, Kent, CT19 4BS to Bennett House the Dean Alresford Hampshire SO24 9BH on 26 September 2014 | |
31 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
28 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
30 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Feb 2012 | NEWINC | Incorporation |