CS01 |
Confirmation statement with updates Thu, 20th Jul 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Tue, 4th Jan 2022 - the day director's appointment was terminated
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Jul 2021
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Jul 2021 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jul 2021 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jun 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jun 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jun 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 16th Jun 2021. New Address: 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ. Previous address: 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 8th Jul 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Jul 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Jul 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081507750001, created on Wed, 27th Jun 2018
filed on: 27th, June 2018
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jul 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Jul 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Jul 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 22nd Jul 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Jul 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, December 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed penson construction LIMITEDcertificate issued on 12/12/13
filed on: 12th, December 2013
| change of name
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Jul 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jul 2013 to Mon, 31st Dec 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2012
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|