CS01 |
Confirmation statement with no updates 18th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2022
filed on: 19th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th June 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 8 Dukeries Court Retford DN22 7PX on 23rd December 2019 to Unit 2 Swanton Close Randall Park Way Retford Nottinghamshire DN22 7AR
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 18th June 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 28th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th June 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 057591060002, created on 26th June 2017
filed on: 27th, June 2017
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2016
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd July 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(8 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, November 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed penrose people LIMITEDcertificate issued on 07/11/14
filed on: 7th, November 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 18th June 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th August 2014: 3.00 GBP
capital
|
|
MR01 |
Registration of charge 057591060001
filed on: 14th, February 2014
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th August 2013: 3 GBP
capital
|
|
AD01 |
Registered office address changed from Delta 606, Welton Road Delta Office Park Swindon Wiltshire SN5 7XF on 26th February 2013
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2012
filed on: 24th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 13th, August 2010
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 6th July 2010
filed on: 6th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2009
filed on: 17th, November 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, October 2009
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2009
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2008
filed on: 12th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 18th, January 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 18th, January 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 10th May 2007 with complete member list
filed on: 10th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 10th May 2007 with complete member list
filed on: 10th, May 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2006
| incorporation
|
Free Download
(14 pages)
|