- Company Overview for PENNINE PROPERTY HOLDINGS LIMITED (09875386)
- Filing history for PENNINE PROPERTY HOLDINGS LIMITED (09875386)
- People for PENNINE PROPERTY HOLDINGS LIMITED (09875386)
- Charges for PENNINE PROPERTY HOLDINGS LIMITED (09875386)
- Insolvency for PENNINE PROPERTY HOLDINGS LIMITED (09875386)
- More for PENNINE PROPERTY HOLDINGS LIMITED (09875386)
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 |