- Company Overview for A. PENNINGTON (STRETFORD) LIMITED (01431966)
- Filing history for A. PENNINGTON (STRETFORD) LIMITED (01431966)
- People for A. PENNINGTON (STRETFORD) LIMITED (01431966)
- Charges for A. PENNINGTON (STRETFORD) LIMITED (01431966)
- More for A. PENNINGTON (STRETFORD) LIMITED (01431966)
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
|
|
04 Jan 2016 | AP01 | Appointment of Miss Anne Dennis as a director on 9 December 2015 |