Advanced company searchLink opens in new window

PENN HOUSE LIMITED

Company number 02700476

Filter by category

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)
15 Oct 2001 288c Director's particulars changed
17 Jul 2001 AA Full accounts made up to 31 December 2000
27 Apr 2001 363s Return made up to 25/03/01; full list of members
16 Mar 2001 288a New secretary appointed
14 Mar 2001 288a New director appointed
05 Mar 2001 288b Secretary resigned
22 Feb 2001 288a New director appointed
07 Jul 2000 225 Accounting reference date extended from 31/08/00 to 31/12/00
27 Jun 2000 AA Full group accounts made up to 31 August 1999
19 Apr 2000 363s Return made up to 25/03/00; full list of members
05 Jan 2000 287 Registered office changed on 05/01/00 from: 12 addison avenue holland park london W11 4QR
07 Dec 1999 CERTNM Company name changed woodsford commercial properties LIMITED\certificate issued on 08/12/99
03 Nov 1999 288b Director resigned
03 Nov 1999 288b Director resigned
03 Nov 1999 288b Secretary resigned
03 Nov 1999 288b Director resigned
03 Nov 1999 288a New secretary appointed;new director appointed
03 Nov 1999 288a New director appointed
03 Nov 1999 288b Director resigned
03 Nov 1999 288b Director resigned
03 Nov 1999 288b Director resigned
28 Apr 1999 AA Full group accounts made up to 31 August 1998
26 Apr 1999 363s Return made up to 25/03/99; full list of members
26 Apr 1999 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
13 May 1998 288a New director appointed