- 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) |
---|---|---|---|
19 Apr 2018 | AD01 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Unit 2 Chester Street Accrington Lancashire BB5 0SD on 19 April 2018 | |
24 Mar 2018 | MR01 | Registration of charge 098753860003, created on 21 March 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
11 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Feb 2017 | MR01 | Registration of charge 098753860002, created on 13 February 2017 | |
10 Feb 2017 | MR01 | Registration of charge 098753860001, created on 27 January 2017 | |
17 Jan 2017 | SH03 | Purchase of own shares. | |
07 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2016 | SH06 |
Cancellation of shares. Statement of capital on 18 July 2016
|
|
21 Dec 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
20 Dec 2016 | CH01 | Director's details changed for Sarah Prior on 1 November 2016 | |
01 Mar 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
17 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-17
|