- 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) |
---|---|---|---|
09 Feb 2017 | CH01 | Director's details changed for Mr Anthony Carlo Boggiano on 9 February 2017 | |
11 Jan 2017 | CH01 | Director's details changed for James Cryne on 10 January 2017 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Sep 2016 | AP01 | Appointment of James Cryne as a director on 4 March 2015 | |
15 Sep 2016 | TM01 | Termination of appointment of James Cryne as a director on 4 March 2015 | |
08 Jun 2016 | MR01 | Registration of charge 094704780002, created on 26 May 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
11 Feb 2016 | AD01 | Registered office address changed from C/O Pearson Solicitors & Financial Advisers Llp Hollinwood Business Centre Albert Street Hollinwood Greater Manchester OL8 3QL England to 2 Cromwell Court Oldham OL1 1ET on 11 February 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Mr Glyn Rigby on 11 February 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Mr Anthony Carlo Boggiano on 11 February 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Mr James Cryne on 11 February 2016 | |
13 Jul 2015 | MR01 | Registration of charge 094704780001, created on 26 June 2015 | |
04 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-04
|