Advanced company searchLink opens in new window

PENELEWEY PROPERTIES LIMITED

Company number 08270092

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)
30 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
30 Jul 2023 AA Micro company accounts made up to 31 October 2022
04 Dec 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
07 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with updates
12 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
05 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 October 2019
07 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
06 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with updates
14 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
09 Jan 2018 PSC07 Cessation of Colin Raymond John Frost as a person with significant control on 1 January 2018
30 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
20 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Jun 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 082700920001
07 Jun 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 082700920002
31 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
31 Oct 2016 TM01 Termination of appointment of Colin Raymond John Frost as a director on 31 October 2016
18 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 6
14 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 6
02 May 2014 CH01 Director's details changed for Mrs Rebecca Ann Row on 2 May 2014
02 May 2014 CH01 Director's details changed for Mrs Samantha Jane Saunders on 2 May 2014