Advanced company searchLink opens in new window

PENCELLI LIMITED

Company number 03724227

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)
21 Jan 2019 TM01 Termination of appointment of Mark Vincent as a director on 21 January 2019
21 Jan 2019 TM01 Termination of appointment of Mark Wood as a director on 21 January 2019
21 Jan 2019 AD01 Registered office address changed from Mr Ast Elliott-Frey Armoury House City Road London EC1Y 2BQ to Armoury House City Road London EC1Y 2BQ on 21 January 2019
04 May 2018 AA Accounts for a small company made up to 31 October 2017
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
10 May 2017 TM02 Termination of appointment of Andrew Stephen Timothy Elliott-Frey as a secretary on 10 May 2017
10 May 2017 AP03 Appointment of Mr David Wynne Beaumont as a secretary on 10 May 2017
28 Apr 2017 TM01 Termination of appointment of Mark Huleatt-James as a director on 15 March 2017
28 Apr 2017 TM01 Termination of appointment of Simon Christopher Briggs as a director on 15 March 2017
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
06 Feb 2017 AA Full accounts made up to 31 October 2016
24 Oct 2016 AP01 Appointment of Lieutenant Colonel Mark Wood as a director on 28 May 2016
21 Oct 2016 TM01 Termination of appointment of James William Doherty as a director on 16 April 2016
06 May 2016 AA Full accounts made up to 31 October 2015
20 Apr 2016 AP01 Appointment of Mr Mark Huleatt-James as a director on 16 March 2016
20 Apr 2016 TM01 Termination of appointment of James Francis Mann Pickthorn as a director on 16 March 2016
02 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 300,000
07 May 2015 AP01 Appointment of Colonel the Honourable Mark Vincent as a director on 18 March 2015
15 Apr 2015 AA Full accounts made up to 31 October 2014
14 Apr 2015 TM01 Termination of appointment of Robert Stuart Thomas Murphy as a director on 18 March 2015
02 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 300,000
15 Apr 2014 AA Full accounts made up to 31 October 2013
07 Apr 2014 AP01 Appointment of Mr James William Doherty as a director
04 Apr 2014 AP01 Appointment of Mr Sean Dennis Crane as a director
04 Apr 2014 AP01 Appointment of Mr Simon Christopher Briggs as a director