Advanced company searchLink opens in new window

PENNINE METALS B LIMITED

Company number 07257783

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 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 288,000
10 Aug 2015 CH01 Director's details changed for Mr Timothy Giles Lampert on 1 August 2015
07 Jul 2015 AA Full accounts made up to 31 December 2014
26 Jun 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
09 Jun 2015 MR01 Registration of charge 072577830003, created on 1 June 2015
07 May 2015 MR04 Satisfaction of charge 072577830002 in full
15 Apr 2015 TM01 Termination of appointment of Ian Brian Farrelly as a director on 2 April 2015
15 Apr 2015 AP01 Appointment of Mr Timothy Giles Lampert as a director on 2 April 2015
15 Apr 2015 TM01 Termination of appointment of Timothy Giles Lampert as a director on 2 April 2015
13 Apr 2015 AP01 Appointment of Mrs Avril Palmer-Baunack as a director
10 Apr 2015 TM01 Termination of appointment of Jonathan Robert Olsen as a director on 2 April 2015
10 Apr 2015 AP01 Appointment of Mr Timothy Giles Lampert as a director on 2 April 2015
10 Apr 2015 TM01 Termination of appointment of Simon Christopher Duncan Hosking as a director on 2 April 2015
10 Apr 2015 AP01 Appointment of Mrs Avril Palmer-Baunack as a director on 2 April 2015
23 Mar 2015 AP01 Appointment of Mr Ian Brian Farrelly as a director on 18 March 2015
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Senior facilities agreement 11/09/2013
03 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 288,000
03 Nov 2014 AP03 Appointment of Mr Ian Brian Farrelly as a secretary on 29 September 2014
03 Nov 2014 TM02 Termination of appointment of David Mark Cunningham as a secretary on 29 September 2014
25 Sep 2014 AA Full accounts made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 288,000
19 Sep 2013 MR01 Registration of charge 072577830002
30 Aug 2013 MR04 Satisfaction of charge 1 in full
27 Aug 2013 AP03 Appointment of David Mark Cunningham as a secretary
27 Aug 2013 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 27 August 2013