- Company Overview for PENCILBOX PROPERTY LIMITED (11273945)
- Filing history for PENCILBOX PROPERTY LIMITED (11273945)
- People for PENCILBOX PROPERTY LIMITED (11273945)
- More for PENCILBOX PROPERTY LIMITED (11273945)
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) |
---|---|---|---|
15 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
19 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
10 Nov 2022 | CH01 | Director's details changed for Mr Kane Paris Leeming on 8 November 2022 | |
10 Nov 2022 | PSC04 | Change of details for Mr Kane Paris Leeming as a person with significant control on 8 November 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from 387 Valley Drive Gravesend Kent DA12 5TA United Kingdom to 15 Istead Rise Gravesend DA13 9JE on 8 November 2022 | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
16 Dec 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
26 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-26
|