Advanced company searchLink opens in new window

PENNYFORD DRIVE RTM (BLOCK 1) LIMITED

Company number 10219670

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)
09 Jan 2024 AP04 Appointment of Hhl Company Secretaries Ltd as a secretary on 9 January 2024
07 Nov 2023 AA Micro company accounts made up to 30 June 2023
04 Aug 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
01 Mar 2023 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Hhl Property Management 377-379 Hoylake Road Moreton, Greasby Wirral CH46 0RW on 1 March 2023
01 Mar 2023 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 28 February 2023
17 Nov 2022 AA Micro company accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
22 Oct 2021 TM01 Termination of appointment of Colin Eric Wiseman as a director on 21 October 2021
23 Aug 2021 AA Micro company accounts made up to 30 June 2021
07 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
22 Oct 2020 AA Micro company accounts made up to 30 June 2020
06 Aug 2020 CH01 Director's details changed for Ms Gabrielle Jane Harris on 6 August 2020
09 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
13 Jan 2020 AP01 Appointment of Ms Gabrielle Jane Harris as a director on 13 January 2020
24 Sep 2019 AA Accounts for a dormant company made up to 30 June 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
01 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
02 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
30 Jan 2018 CH01 Director's details changed for Colin Eric Wiseman on 30 January 2018
30 Jan 2018 CH01 Director's details changed for Ernest Martin Hill on 30 January 2018
30 Jan 2018 CH03 Secretary's details changed for Ernest Martin Hill on 30 January 2018
21 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
21 Jun 2017 AP04 Appointment of Cosec Management Services Limited as a secretary on 14 June 2017
20 Jun 2017 AD01 Registered office address changed from 6 Cotton Street Liverpool L3 3DY England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 20 June 2017