- Company Overview for 1 PENN HILL (YEOVIL) LIMITED (05065132)
- Filing history for 1 PENN HILL (YEOVIL) LIMITED (05065132)
- People for 1 PENN HILL (YEOVIL) LIMITED (05065132)
- More for 1 PENN HILL (YEOVIL) LIMITED (05065132)
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) |
---|---|---|---|
04 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
04 Apr 2023 | CH01 | Director's details changed for Mr Graham Edward David Law on 28 March 2023 | |
04 Apr 2023 | CH01 | Director's details changed for Cheryl Ann Dunford on 28 March 2023 | |
28 Mar 2023 | CH01 | Director's details changed for Mr Colin Andrew Hillier on 28 March 2023 | |
28 Mar 2023 | CH01 | Director's details changed for Mr Colin Andrew Hillier on 28 March 2023 | |
28 Mar 2023 | CH01 | Director's details changed for Cheryl Ann Dunford on 28 March 2023 | |
01 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
28 Mar 2022 | TM01 | Termination of appointment of Gary William Irvine as a director on 4 October 2021 | |
30 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
04 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
02 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
06 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
13 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 | Annual return made up to 28 March 2016 no member list | |
29 Mar 2016 | CH04 | Secretary's details changed for Alpha Housing Services Limited on 2 November 2015 | |
29 Mar 2016 | AD01 | Registered office address changed from C/O Alpha Housing Services Ltd 1 1st Floor, 1 Charfield House Castle Street Taunton Somerset TA1 4AS England to C/O Alpha Housing Services Ltd 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 29 March 2016 |