- Company Overview for PENLANE LIMITED (01032003)
- Filing history for PENLANE LIMITED (01032003)
- People for PENLANE LIMITED (01032003)
- Charges for PENLANE LIMITED (01032003)
- More for PENLANE LIMITED (01032003)
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) |
---|---|---|---|
21 Jun 2024 | CH01 | Director's details changed for Mr Guy Seddon on 1 June 2024 | |
21 Jun 2024 | CH01 | Director's details changed for Mr Giles Edward Barry on 1 June 2024 | |
21 Jun 2024 | CH01 | Director's details changed for Mr Paul Seddon on 1 June 2024 | |
21 Jun 2024 | CH01 | Director's details changed for Mrs Gloria Seddon on 1 June 2024 | |
20 Jun 2024 | CH01 | Director's details changed for Mrs Phillippa Jane Barry on 1 June 2024 | |
20 Jun 2024 | PSC04 | Change of details for Mrs Gloria Ann Seddon as a person with significant control on 1 June 2024 | |
20 Jun 2024 | CH03 | Secretary's details changed for Phillippa Jane Barry on 1 June 2024 | |
20 Jun 2024 | AD01 | Registered office address changed from St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ United Kingdom to First Floor Premier House, 127 Duckmoor Road Ashton Gate Bristol BS3 2BJ on 20 June 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Aug 2023 | AP01 | Appointment of Mr Guy Seddon as a director on 25 August 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
15 Feb 2019 | AD01 | Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 15 February 2019 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jun 2018 | RP04AP01 | Second filing for the appointment of Phillippa Jane Barry as a director | |
22 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |