- Company Overview for PENNINE OLDHAM PROPERTIES LIMITED (09470478)
- Filing history for PENNINE OLDHAM PROPERTIES LIMITED (09470478)
- People for PENNINE OLDHAM PROPERTIES LIMITED (09470478)
- Charges for PENNINE OLDHAM PROPERTIES LIMITED (09470478)
- More for PENNINE OLDHAM PROPERTIES LIMITED (09470478)
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 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Mar 2024 | CH01 | Director's details changed for James Cryne on 18 March 2024 | |
18 Mar 2024 | PSC04 | Change of details for James Cryne as a person with significant control on 18 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
03 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Jul 2023 | PSC04 | Change of details for Mr Glyn Rigby as a person with significant control on 25 July 2023 | |
25 Jul 2023 | PSC04 | Change of details for Mr Anthony Carlo Boggiano as a person with significant control on 25 July 2023 | |
25 Jul 2023 | PSC04 | Change of details for James Cryne as a person with significant control on 25 July 2023 | |
23 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
03 Mar 2023 | AD01 | Registered office address changed from 2 Cromwell Court Oldham OL1 1ET United Kingdom to 5 Cromwell Court Oldham OL1 1ET on 3 March 2023 | |
27 Apr 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
23 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
16 Feb 2018 | CH01 | Director's details changed for James Cryne on 1 February 2018 | |
16 Feb 2018 | PSC04 | Change of details for James Cryne as a person with significant control on 1 February 2018 | |
09 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
09 Feb 2017 | CH01 | Director's details changed for Mr Glyn Rigby on 9 February 2017 |