Advanced company searchLink opens in new window

PENNYCROFT (FREEHOLD ) LIMITED

Company number 04044253

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)
29 Feb 2024 AD01 Registered office address changed from Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY England to Property Maintenance & Management Services Ltd 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 29 February 2024
29 Feb 2024 TM02 Termination of appointment of Concept Property Management Secretarial Services Ltd as a secretary on 31 December 2023
25 Oct 2023 AA Micro company accounts made up to 31 August 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
16 Nov 2022 AA Micro company accounts made up to 31 August 2022
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
03 Dec 2021 AA Micro company accounts made up to 31 August 2021
28 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
12 May 2021 AA Micro company accounts made up to 31 August 2020
30 Sep 2020 AD01 Registered office address changed from PO Box CR5 2HS Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS United Kingdom to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 30 September 2020
19 Aug 2020 AA Micro company accounts made up to 31 August 2019
05 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
07 Aug 2018 TM02 Termination of appointment of Dewi Jones as a secretary on 1 August 2018
07 Aug 2018 TM01 Termination of appointment of Dewi Jones as a director on 1 August 2018
03 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
11 Jul 2018 TM01 Termination of appointment of Anthony Field Sampson as a director on 16 June 2018
11 Jul 2018 AP04 Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 1 May 2018
11 Jul 2018 AD01 Registered office address changed from 14 Pennycroft Pixton Way Croydon Surrey CR0 9LL to PO Box CR5 2HS Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 11 July 2018
06 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 45
18 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
10 May 2017 AA Total exemption full accounts made up to 31 August 2016
25 Oct 2016 CS01 Confirmation statement made on 1 August 2016 with updates