AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/17
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080354520007, created on 2022/06/22
filed on: 23rd, June 2022
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/17
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 080354520002 satisfaction in full.
filed on: 15th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 080354520001 satisfaction in full.
filed on: 15th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080354520004, created on 2021/11/15
filed on: 15th, November 2021
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 080354520005, created on 2021/11/15
filed on: 15th, November 2021
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 080354520006, created on 2021/11/15
filed on: 15th, November 2021
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 17th, September 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2021/05/01
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/17
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080354520003, created on 2021/04/12
filed on: 20th, April 2021
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 1st, December 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020/11/16 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 122 Feering Hill Feering Colchester CO5 9PY on 2020/04/22 to 1 London Road Ipswich IP1 2HA
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/17
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/17
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/12/07 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/01
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/17
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080354520002, created on 2018/01/19
filed on: 22nd, January 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 080354520001, created on 2018/01/19
filed on: 22nd, January 2018
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/30
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/13.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/18
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/18
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/18
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/18
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/05/06
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/15
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 18th, February 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 12th, February 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/01/15.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/01/15
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed penthall LIMITEDcertificate issued on 15/01/14
filed on: 15th, January 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/01/15
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2014/01/15.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/15
filed on: 15th, January 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/07/24.
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/07/16
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/07/10
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/07/10 from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales
filed on: 10th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 10th, July 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/07/10.
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/18
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, April 2012
| incorporation
|
Free Download
(25 pages)
|