Advanced company searchLink opens in new window

A. PENNINGTON (STRETFORD) LIMITED

Company number 01431966

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
18 Oct 2023 AA Accounts for a dormant company made up to 31 May 2023
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
16 Aug 2022 AA Accounts for a dormant company made up to 31 May 2022
25 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
04 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
10 Nov 2021 AD01 Registered office address changed from Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 10 November 2021
30 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
06 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
27 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
11 Jan 2019 PSC01 Notification of Matthew Norman Pennington as a person with significant control on 6 April 2016
08 Sep 2018 AA Accounts for a dormant company made up to 31 May 2018
27 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
09 Dec 2016 TM01 Termination of appointment of Anne Dennis as a director on 28 January 2016
09 Dec 2016 AP01 Appointment of Mr Joseph Askew Pennington as a director on 28 January 2016
04 Feb 2016 TM01 Termination of appointment of Matthew Norman Pennington as a director on 28 January 2016
04 Feb 2016 TM01 Termination of appointment of Joseph Askew Pennington as a director on 28 January 2016
04 Feb 2016 TM02 Termination of appointment of Joseph Askew Pennington as a secretary on 28 January 2016
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,000
04 Jan 2016 AP01 Appointment of Miss Anne Dennis as a director on 9 December 2015