Advanced company searchLink opens in new window

PENBANC HOSPITALITY LTD

Company number 09482827

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
16 Sep 2024 AD01 Registered office address changed from Park View House Ropewalk Fishguard Pembrokeshire SA65 9BT Wales to Plas-Y-Ffynnon Felindre Farchog Crymych Pembrokeshire SA41 3XB on 16 September 2024
16 Sep 2024 TM02 Termination of appointment of the William Marshall Partnership Limited as a secretary on 31 August 2024
30 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
29 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
02 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
13 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
31 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
17 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
28 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 110
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
15 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
29 Jun 2015 AP01 Appointment of Mr Byron Rees as a director on 29 June 2015
29 Jun 2015 AP01 Appointment of Mrs Anne Washbrook as a director on 6 April 2015
11 Mar 2015 AD01 Registered office address changed from Dolphin House Market Street Newport Pembrokeshire SA42 0PH Wales to Park View House Ropewalk Fishguard Pembrokeshire SA65 9BT on 11 March 2015