- Company Overview for PENNY MEADOW LIFE SKILLS LIMITED (09318823)
- Filing history for PENNY MEADOW LIFE SKILLS LIMITED (09318823)
- People for PENNY MEADOW LIFE SKILLS LIMITED (09318823)
- Charges for PENNY MEADOW LIFE SKILLS LIMITED (09318823)
- More for PENNY MEADOW LIFE SKILLS LIMITED (09318823)
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
|
|
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 |