- Company Overview for PENHURST BUSINESS CENTRES LIMITED (10104091)
- Filing history for PENHURST BUSINESS CENTRES LIMITED (10104091)
- People for PENHURST BUSINESS CENTRES LIMITED (10104091)
- More for PENHURST BUSINESS CENTRES LIMITED (10104091)
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) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
22 Oct 2024 | TM01 | Termination of appointment of William Guy Thomas as a director on 22 October 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
17 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
08 Sep 2022 | PSC02 | Notification of Sw18 Properties Limited as a person with significant control on 8 September 2022 | |
08 Sep 2022 | PSC02 | Notification of Carlisle Securities Limited as a person with significant control on 8 September 2022 | |
08 Sep 2022 | PSC09 | Withdrawal of a person with significant control statement on 8 September 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
12 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY United Kingdom to Riverside House River Lawn Road Tonbridge Kent TN9 1EP on 7 July 2021 | |
21 Apr 2021 | PSC08 | Notification of a person with significant control statement | |
09 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
09 Apr 2021 | PSC07 | Cessation of John Crofts Elkington as a person with significant control on 15 January 2021 | |
02 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
13 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Mr John Croft Elkington on 1 November 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Michael Parker as a director on 12 October 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr William Guy Thomas as a director on 12 October 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 |