- Company Overview for PENNY LANE PROPERTIES LIMITED (12752880)
- Filing history for PENNY LANE PROPERTIES LIMITED (12752880)
- People for PENNY LANE PROPERTIES LIMITED (12752880)
- More for PENNY LANE PROPERTIES LIMITED (12752880)
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) |
---|---|---|---|
30 Apr 2024 | AD01 | Registered office address changed from 25 Ringwood Road Alderholt Fordingbridge Dorset SP6 3DF United Kingdom to 25 Ringwood Road Alderholt Dorset SP6 3DF on 30 April 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
01 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Apr 2024 | AD01 | Registered office address changed from Unit 4, Shelley Farm Shelley Lane, Ower Romsey Hampshire SO51 6AS United Kingdom to 25 Ringwood Road Alderholt Fordingbridge Dorset SP6 3DF on 1 April 2024 | |
01 Apr 2024 | AA01 | Previous accounting period shortened from 31 July 2024 to 31 March 2024 | |
14 Oct 2023 | AA | Micro company accounts made up to 31 July 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 July 2021 | |
31 May 2022 | AD01 | Registered office address changed from Unit 4, Shelley Farm Shelley Lane Ower Hampshire SO51 6AS United Kingdom to Unit 4, Shelley Farm Shelley Lane, Ower Romsey Hampshire SO51 6AS on 31 May 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Mrs Tracey Elizabeth Asbury on 1 March 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Mr Simon Asbury on 1 March 2022 | |
09 Mar 2022 | PSC04 | Change of details for Mrs Simon Asbury as a person with significant control on 1 March 2022 | |
16 Dec 2021 | AD01 | Registered office address changed from Beggars Roost, 86 Kiln Ride Finchampstead Wokingham Bekrshire RG40 3PH United Kingdom to Unit 4, Shelley Farm Shelley Lane Ower Hampshire SO51 6AS on 16 December 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with updates | |
20 Aug 2021 | AD01 | Registered office address changed from Beggers Roost 86 Kiln Ride Finchampstead Wokingham RG40 3PH United Kingdom to Beggars Roost, 86 Kiln Ride Finchampstead Wokingham Bekrshire RG40 3PH on 20 August 2021 | |
20 Aug 2021 | PSC01 | Notification of Simon Asbury as a person with significant control on 1 August 2021 | |
20 Aug 2021 | CH01 | Director's details changed for Mr Simon Asbury on 1 August 2021 | |
20 Aug 2021 | PSC01 | Notification of Tracey Asbury as a person with significant control on 1 August 2021 | |
20 Aug 2021 | CH01 | Director's details changed for Mrs Tracey Elizabeth Asbury on 1 August 2021 | |
20 Aug 2021 | PSC07 | Cessation of Eagle 205 Limited as a person with significant control on 1 August 2021 | |
19 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-19
|