- Company Overview for PENLEE LIMITED (08052516)
- Filing history for PENLEE LIMITED (08052516)
- People for PENLEE LIMITED (08052516)
- Charges for PENLEE LIMITED (08052516)
- More for PENLEE LIMITED (08052516)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Nov 2024 | MR01 | Registration of charge 080525160007, created on 30 October 2024 | |
01 Nov 2024 | MR01 | Registration of charge 080525160008, created on 30 October 2024 | |
12 Aug 2024 | MR04 | Satisfaction of charge 080525160003 in full | |
12 Aug 2024 | MR04 | Satisfaction of charge 080525160002 in full | |
12 Aug 2024 | MR04 | Satisfaction of charge 080525160001 in full | |
14 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Sep 2023 | MR01 | Registration of charge 080525160005, created on 1 September 2023 | |
07 Sep 2023 | MR01 | Registration of charge 080525160006, created on 1 September 2023 | |
01 Sep 2023 | MR01 | Registration of charge 080525160004, created on 1 September 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
06 Feb 2022 | MR01 | Registration of charge 080525160002, created on 1 February 2022 | |
06 Feb 2022 | MR01 | Registration of charge 080525160003, created on 1 February 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Sep 2020 | MR01 | Registration of charge 080525160001, created on 26 August 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
01 May 2020 | PSC04 | Change of details for Mrs Lisa Ann Thomson as a person with significant control on 3 June 2019 | |
01 May 2020 | PSC04 | Change of details for Mr William Bruce Thomson as a person with significant control on 3 June 2019 | |
01 May 2020 | CH01 | Director's details changed for Mr William Bruce Thomson on 3 June 2019 | |
01 May 2020 | AD01 | Registered office address changed from St. Johns House 54 st. John Street Ashbourne DE6 1GH to 7 Compton Street Ashbourne Derbyshire DE6 1BX on 1 May 2020 |