Advanced company searchLink opens in new window

PENNY MEADOW LIFE SKILLS LIMITED

Company number 09318823

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)
24 Jul 2019 AD01 Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead Surrey KT22 7TW to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 July 2019
27 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Terms and transactions contemplated by the documents approved 10/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2018 MR01 Registration of charge 093188230001, created on 12 December 2018
29 Nov 2018 CH01 Director's details changed for Mr Garry John Fitton on 27 November 2018
29 Nov 2018 PSC07 Cessation of John Nicholas Lowe as a person with significant control on 27 November 2018
29 Nov 2018 AD01 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to Ground Floor Q1 the Square Randalls Way Leatherhead Surrey KT22 7TW on 29 November 2018
29 Nov 2018 PSC07 Cessation of Janet Johnstone as a person with significant control on 27 November 2018
29 Nov 2018 PSC02 Notification of Care Management Group Limited as a person with significant control on 27 November 2018
29 Nov 2018 TM01 Termination of appointment of John Nicholas Lowe as a director on 27 November 2018
29 Nov 2018 TM01 Termination of appointment of Anita Jane Antoniou as a director on 27 November 2018
29 Nov 2018 TM01 Termination of appointment of Janet Johnstone as a director on 27 November 2018
29 Nov 2018 AP01 Appointment of Mr Peter Kinsey as a director on 27 November 2018
29 Nov 2018 AP01 Appointment of Mr Garry John Fitton as a director on 27 November 2018
29 Nov 2018 AP03 Appointment of Mr Garry Fitton as a secretary on 27 November 2018
19 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
13 Mar 2018 PSC04 Change of details for Mrs Janet Johnstone as a person with significant control on 27 February 2018
13 Mar 2018 CH01 Director's details changed for Mrs Janet Johnstone on 27 February 2018
13 Mar 2018 PSC04 Change of details for Mr John Nicholas Lowe as a person with significant control on 27 February 2018
13 Mar 2018 CH01 Director's details changed for Mr John Nicholas Lowe on 27 February 2018
20 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
08 Aug 2017 AP01 Appointment of Ms Anita Jane Antoniou as a director on 1 August 2017
27 Jul 2017 AA Micro company accounts made up to 31 October 2016
24 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
01 Aug 2016 AA Micro company accounts made up to 31 October 2015
29 Jul 2016 AA01 Previous accounting period shortened from 30 November 2015 to 31 October 2015