Advanced company searchLink opens in new window

PENNANT RAIL HOLDINGS LIMITED

Company number 03782911

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)
12 Apr 2024 AP01 Appointment of Mr Michael John Brinson as a director on 10 April 2024
23 Nov 2023 AD01 Registered office address changed from Unit D1 Staverton Connection Old Gloucester Road Cheltenham GL51 0TF England to Unit D1 Staverton Connection Staverton Cheltenham GL51 0TF on 23 November 2023
07 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
15 Dec 2022 CERTNM Company name changed pennant support & development services LIMITED\certificate issued on 15/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-14
31 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Aug 2022 CH01 Director's details changed for Mr David Joseph Clements on 20 September 2020
29 Jul 2022 AD01 Registered office address changed from Pennant Court Staverton Technology Park, Staverton, Cheltenham Gloucestershire GL51 6TL to Unit D1 Staverton Connection Old Gloucester Road Cheltenham GL51 0TF on 29 July 2022
08 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
14 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
02 Jun 2021 TM01 Termination of appointment of Simon Alick Moore as a director on 2 June 2021
28 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
23 Jun 2020 MR04 Satisfaction of charge 4 in full
10 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
26 Nov 2019 TM01 Termination of appointment of Gary Robert Barnes as a director on 21 November 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
13 May 2019 TM01 Termination of appointment of Christopher Charles Powell as a director on 3 May 2019
24 Sep 2018 TM01 Termination of appointment of Timothy Julian Rice as a director on 24 September 2018
05 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
03 Apr 2018 AP01 Appointment of Mr Gary Robert Barnes as a director on 1 April 2018
28 Mar 2018 AA Full accounts made up to 31 December 2017
12 Oct 2017 AP01 Appointment of Mr David Joseph Clements as a director on 12 October 2017
16 Jun 2017 AP03 Appointment of Mr David Joseph Clements as a secretary on 15 June 2017