Advanced company searchLink opens in new window

PENNINE PROPERTY HOLDINGS LIMITED

Company number 09875386

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)
22 Jan 2025 AM07 Result of meeting of creditors
03 Jan 2025 AM03 Statement of administrator's proposal
22 Nov 2024 AM01 Appointment of an administrator
20 Nov 2024 AD01 Registered office address changed from Unit 2 Chester Street Accrington Lancashire BB5 0SD England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 20 November 2024
29 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
30 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
25 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
11 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
27 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with updates
05 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
21 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
31 Aug 2018 CH01 Director's details changed for Julie Maxine Bullough on 31 August 2018
02 May 2018 PSC07 Cessation of Mark Colin Prior as a person with significant control on 5 April 2018
02 May 2018 PSC02 Notification of Pennine Outdoor Holdings Limited as a person with significant control on 5 April 2018
02 May 2018 PSC07 Cessation of Sarah Prior as a person with significant control on 5 April 2018
02 May 2018 TM01 Termination of appointment of Mark Colin Prior as a director on 5 April 2018
02 May 2018 TM01 Termination of appointment of Sarah Prior as a director on 5 April 2018
26 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
19 Apr 2018 CH01 Director's details changed for Mr Nicholas Paul Birch on 6 April 2018
19 Apr 2018 CH01 Director's details changed for Julie Maxine Bullough on 6 April 2018