Advanced company searchLink opens in new window

PENSHURST TRADING LTD

Company number 09311594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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