- Company Overview for PENWEATHER DEALS LTD (09720431)
- Filing history for PENWEATHER DEALS LTD (09720431)
- People for PENWEATHER DEALS LTD (09720431)
- More for PENWEATHER DEALS LTD (09720431)
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) |
---|---|---|---|
07 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
20 Mar 2024 | AA | Micro company accounts made up to 31 August 2023 | |
15 Mar 2024 | AD01 | Registered office address changed from Apartment 6, Foss Place Foss Islands Road York YO31 7AF United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 March 2024 | |
15 Mar 2024 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024 | |
15 Mar 2024 | PSC07 | Cessation of Gordon Clark as a person with significant control on 14 March 2024 | |
15 Mar 2024 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Gordon Clark as a director on 14 March 2024 | |
16 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
23 Feb 2023 | AA | Micro company accounts made up to 31 August 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
12 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
20 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
07 Jan 2020 | AD01 | Registered office address changed from Ellsworth House Flat 14C Kirkstall Brewery, Broad Lane Leeds LS5 3RX England to Apartment 6, Foss Place Foss Islands Road York YO31 7AF on 7 January 2020 | |
07 Jan 2020 | PSC01 | Notification of Gordon Clark as a person with significant control on 30 December 2019 | |
07 Jan 2020 | PSC07 | Cessation of James Plant as a person with significant control on 30 December 2019 | |
07 Jan 2020 | AP01 | Appointment of Mr Gordon Clark as a director on 30 December 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of James Plant as a director on 30 December 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
17 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
10 May 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Ellsworth House Flat 14C Kirkstall Brewery, Broad Lane Leeds LS5 3RX on 10 May 2019 | |
10 May 2019 | AP01 | Appointment of Mr James Plant as a director on 29 April 2019 | |
10 May 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 29 April 2019 |