- Company Overview for PENTON PARK BREWERY LIMITED (08997803)
- Filing history for PENTON PARK BREWERY LIMITED (08997803)
- People for PENTON PARK BREWERY LIMITED (08997803)
- More for PENTON PARK BREWERY LIMITED (08997803)
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) |
---|---|---|---|
02 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
14 Dec 2023 | AD01 | Registered office address changed from Copper Beaches Salisbury Road Abbotts Ann Andover Hampshire SP11 7NX England to Hatherden Lane Hatherden Andover Hampshire SP11 0HT on 14 December 2023 | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
17 Dec 2021 | AD01 | Registered office address changed from 17 17 Ryeland Way Andover SP11 6GN England to Copper Beaches Salisbury Road Abbotts Ann Andover Hampshire SP11 7NX on 17 December 2021 | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
27 Apr 2020 | AD01 | Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY to 17 17 Ryeland Way Andover SP11 6GN on 27 April 2020 | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 May 2019 | PSC04 | Change of details for Danielle Marie Rolfe as a person with significant control on 15 April 2017 | |
20 May 2019 | PSC04 | Change of details for Mr Guy William Rolfe as a person with significant control on 15 April 2017 | |
17 May 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
13 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|