- Company Overview for PENHURST PROPERTIES LIMITED (02200819)
- Filing history for PENHURST PROPERTIES LIMITED (02200819)
- People for PENHURST PROPERTIES LIMITED (02200819)
- Charges for PENHURST PROPERTIES LIMITED (02200819)
- More for PENHURST PROPERTIES LIMITED (02200819)
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) |
---|---|---|---|
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
21 Dec 2023 | AP01 | Appointment of Mr John Croft Elkington as a director on 19 December 2023 | |
30 Jan 2023 | AP01 | Appointment of Mr Peter Hughes as a director on 18 January 2023 | |
26 Jan 2023 | MR04 | Satisfaction of charge 234 in full | |
26 Jan 2023 | MR01 | Registration of charge 022008190273, created on 23 January 2023 | |
20 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
08 Sep 2022 | PSC05 | Change of details for Penhurst Holdings Limited as a person with significant control on 8 September 2022 | |
07 Jun 2022 | PSC02 | Notification of Penhurst Holdings Limited as a person with significant control on 7 June 2022 | |
07 Jun 2022 | PSC07 | Cessation of John Crofts Elkington as a person with significant control on 7 June 2022 | |
13 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
23 Oct 2020 | MR04 | Satisfaction of charge 022008190265 in full | |
15 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Jan 2020 | AP01 | Appointment of Mrs Samantha Caroline Knight as a director on 1 January 2020 | |
04 Dec 2019 | TM01 | Termination of appointment of Richard Ashley Hickie as a director on 4 December 2019 | |
24 Apr 2019 | MR01 | Registration of charge 022008190272, created on 18 April 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
07 Jan 2019 | MR01 | Registration of charge 022008190271, created on 17 December 2018 | |
05 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Dec 2018 | MR01 | Registration of charge 022008190270, created on 30 November 2018 |