Advanced company searchLink opens in new window

PENHURST BUSINESS CENTRES LIMITED

Company number 10104091

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)
04 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
31 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
17 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
08 Sep 2022 PSC02 Notification of Sw18 Properties Limited as a person with significant control on 8 September 2022
08 Sep 2022 PSC02 Notification of Carlisle Securities Limited as a person with significant control on 8 September 2022
08 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 8 September 2022
05 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
12 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
07 Jul 2021 AD01 Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY United Kingdom to Riverside House River Lawn Road Tonbridge Kent TN9 1EP on 7 July 2021
21 Apr 2021 PSC08 Notification of a person with significant control statement
09 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with updates
09 Apr 2021 PSC07 Cessation of John Crofts Elkington as a person with significant control on 15 January 2021
02 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
13 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
25 Nov 2019 CH01 Director's details changed for Mr John Croft Elkington on 1 November 2019
05 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
28 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
16 Oct 2018 AP01 Appointment of Mr Michael Parker as a director on 12 October 2018
12 Oct 2018 AP01 Appointment of Mr William Guy Thomas as a director on 12 October 2018
17 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
09 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 Dec 2017 AP01 Appointment of Mr John Croft Elkington as a director on 1 December 2017
26 Oct 2017 CH01 Director's details changed for John Croft Elkington on 26 October 2017