- Company Overview for PENCLEAVE 2 LIMITED (08638549)
- Filing history for PENCLEAVE 2 LIMITED (08638549)
- People for PENCLEAVE 2 LIMITED (08638549)
- More for PENCLEAVE 2 LIMITED (08638549)
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) |
---|---|---|---|
13 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
03 Aug 2020 | CH01 | Director's details changed for Mr John Christian Varley on 3 August 2020 | |
12 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
12 Aug 2019 | CH01 | Director's details changed for Mr David John Cobb on 5 August 2019 | |
12 Aug 2019 | CH01 | Director's details changed for Mr John Christian Varley on 5 August 2019 | |
12 Aug 2019 | CH01 | Director's details changed for Mr John Christian Varley on 29 September 2017 | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with updates | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jul 2018 | PSC05 | Change of details for Pencleave Limited as a person with significant control on 3 July 2018 | |
03 Jul 2018 | CH01 | Director's details changed for Mr Leigh Stuart Rix on 3 July 2018 | |
03 Jul 2018 | CH01 | Director's details changed for Mr John Christian Varley on 3 July 2018 | |
03 Jul 2018 | CH01 | Director's details changed for Mr David John Cobb on 3 July 2018 | |
03 Jul 2018 | PSC05 | Change of details for Pencleave Limited as a person with significant control on 3 July 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 12 April 2018 | |
11 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
22 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jan 2016 | TM02 | Termination of appointment of David John Cobb as a secretary on 4 January 2016 | |
20 Jan 2016 | AP03 | Appointment of Graham Edward Vanstone as a secretary on 4 January 2016 | |
11 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Sep 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
21 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 |