- Company Overview for PENNAN PROPERTIES LIMITED (08422111)
- Filing history for PENNAN PROPERTIES LIMITED (08422111)
- People for PENNAN PROPERTIES LIMITED (08422111)
- Charges for PENNAN PROPERTIES LIMITED (08422111)
- More for PENNAN PROPERTIES LIMITED (08422111)
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) |
---|---|---|---|
14 Aug 2015 | CH01 | Director's details changed for Mr Howard Charles Johnston on 31 July 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Mr Matthew Alexander Johnston on 10 August 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Mr Howard Charles Johnston on 31 July 2014 | |
10 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
24 Nov 2014 | CH01 | Director's details changed for Mr Matthew Alexander Johnston on 24 November 2014 | |
24 Nov 2014 | CH01 | Director's details changed for Mr Howard Charles Johnston on 24 November 2014 | |
24 Nov 2014 | CH01 | Director's details changed for Mr Simon George Johnston on 24 November 2014 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
28 Oct 2013 | AD01 | Registered office address changed from Unit 3 Eaglethorpe Warmington Peterborough PE8 6TJ on 28 October 2013 | |
21 Sep 2013 | MR01 | Registration of charge 084221110001 | |
27 Feb 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 30 September 2013 | |
27 Feb 2013 | NEWINC | Incorporation |