- Company Overview for PENSHURST TRADING LTD (09311594)
- Filing history for PENSHURST TRADING LTD (09311594)
- People for PENSHURST TRADING LTD (09311594)
- More for PENSHURST TRADING LTD (09311594)
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) |
---|---|---|---|
29 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
09 Sep 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 19 Fallow Road Newton Aycliffe DL5 4SU on 9 September 2019 | |
09 Sep 2019 | PSC01 | Notification of Maciej Lukowski as a person with significant control on 15 August 2019 | |
09 Sep 2019 | PSC07 | Cessation of Terence Dunne as a person with significant control on 15 August 2019 | |
09 Sep 2019 | AP01 | Appointment of Mr Maciej Lukowski as a director on 15 August 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Terence Dunne as a director on 15 August 2019 | |
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
20 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
28 Jun 2018 | TM01 | Termination of appointment of Joel Michael Angelo Hunter as a director on 5 April 2018 | |
28 Jun 2018 | PSC07 | Cessation of Joel Michael Angelo Hunter as a person with significant control on 5 April 2018 | |
28 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 12 Oakley Gardens Luton LU4 9DH England to 7 Limewood Way Leeds LS14 1AB on 28 June 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
06 Dec 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 30 October 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12 Oakley Gardens Luton LU4 9DH on 5 December 2017 | |
05 Dec 2017 | PSC01 | Notification of Joel Michael Angelo Hunter as a person with significant control on 30 October 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr Joel Michael Angelo Hunter as a director on 30 October 2017 | |
05 Dec 2017 | PSC07 | Cessation of Allan Cockburn as a person with significant control on 5 April 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
04 May 2017 | TM01 | Termination of appointment of Allan Cockburn as a director on 5 April 2017 | |
04 May 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 May 2017 | |
04 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 |