- Company Overview for PENYLAN PROPERTIES LIMITED (07978229)
- Filing history for PENYLAN PROPERTIES LIMITED (07978229)
- People for PENYLAN PROPERTIES LIMITED (07978229)
- More for PENYLAN PROPERTIES LIMITED (07978229)
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) |
---|---|---|---|
15 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2024 | DS01 | Application to strike the company off the register | |
28 Jun 2024 | AA | Micro company accounts made up to 31 May 2024 | |
28 Jun 2024 | AA01 | Previous accounting period extended from 30 March 2024 to 31 May 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
07 Dec 2023 | AA | Micro company accounts made up to 30 March 2023 | |
27 Sep 2023 | PSC04 | Change of details for Mrs Marie-Anne Jones as a person with significant control on 25 September 2023 | |
27 Sep 2023 | PSC01 | Notification of Michael Wilson Jones as a person with significant control on 25 September 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Jun 2019 | PSC04 | Change of details for Mrs Marie-Anne Jones as a person with significant control on 5 June 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mrs Marie-Anne Jones on 5 June 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mrs Marie-Anne Jones on 5 June 2019 | |
18 Jun 2019 | PSC04 | Change of details for Mrs Marie-Anne Jones as a person with significant control on 5 June 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from 23 Ferringham Lane Ferring Worthing BN12 5NB England to 31 Ferringham Lane Ferring Worthing BN12 5NB on 14 June 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |