AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 2022/03/21
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/03/21
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 7th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 9th, June 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, June 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 8th, May 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Warren Farm Kentisbeare Cullompton Devon EX15 2BR United Kingdom on 2018/04/26 to Warren Farm Kentisbeare Cullompton Devon EX15 2BR
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, July 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/22
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 1st, September 2015
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2014/07/24 secretary's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/22
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/04
capital
|
|
CH01 |
On 2014/07/24 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/07/24 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Millhayes Kentisbeare Cullompton Devon EX15 2AF on 2015/03/04 to Warren Farm Kentisbeare Cullompton Devon EX15 2BR
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/22
filed on: 20th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 29th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/22
filed on: 14th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 15th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/22
filed on: 14th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 11th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/22
filed on: 10th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 9th, November 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/22
filed on: 13th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 6th, December 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return drawn up to 2009/03/16 with complete member list
filed on: 16th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/03/31
filed on: 19th, January 2009
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return drawn up to 2008/04/24 with complete member list
filed on: 24th, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/03/31
filed on: 27th, November 2007
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/03/31
filed on: 27th, November 2007
| accounts
|
Free Download
(12 pages)
|
363s |
Annual return drawn up to 2007/04/12 with complete member list
filed on: 12th, April 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 2007/04/12 with complete member list
filed on: 12th, April 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/03/31
filed on: 13th, November 2006
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/03/31
filed on: 13th, November 2006
| accounts
|
Free Download
(10 pages)
|
363s |
Annual return drawn up to 2006/03/15 with complete member list
filed on: 15th, March 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 2006/03/15 with complete member list
filed on: 15th, March 2006
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed penhart developments LTDcertificate issued on 19/08/05
filed on: 19th, August 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed penhart developments LTDcertificate issued on 19/08/05
filed on: 19th, August 2005
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 27th, June 2005
| accounts
|
Free Download
(1 page)
|
288a |
On 2005/06/27 New director appointed
filed on: 27th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/06/27 New secretary appointed;new director appointed
filed on: 27th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/06/27 New secretary appointed;new director appointed
filed on: 27th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/06/27 New director appointed
filed on: 27th, June 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2005/06/10. Value of each share 1 £, total number of shares: 100.
filed on: 27th, June 2005
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 27th, June 2005
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2005/06/10. Value of each share 1 £, total number of shares: 100.
filed on: 27th, June 2005
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/06/05 from: 78 high street crediton devon EX17 3LA
filed on: 27th, June 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/06/05 from: 78 high street crediton devon EX17 3LA
filed on: 27th, June 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/03/05 from: 39A leicester road salford manchester M7 4AS
filed on: 1st, March 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/03/05 from: 39A leicester road salford manchester M7 4AS
filed on: 1st, March 2005
| address
|
Free Download
(1 page)
|
288b |
On 2005/03/01 Secretary resigned
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/03/01 Director resigned
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/03/01 Secretary resigned
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/03/01 Director resigned
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, February 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 22nd, February 2005
| incorporation
|
Free Download
(12 pages)
|