Advanced company searchLink opens in new window

PENNS ESTATE VENISON LIMITED

Company number 10900550

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)
28 Dec 2023 PSC07 Cessation of Jasper Tallentyre Gibson as a person with significant control on 24 November 2023
28 Dec 2023 PSC02 Notification of Gibson and Gibson Limited as a person with significant control on 24 November 2023
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
03 Apr 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 March 2023
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
03 Aug 2022 PSC07 Cessation of Effie Dione Phizacklea as a person with significant control on 21 May 2021
03 Aug 2022 PSC07 Cessation of Darren Lee Phizacklea as a person with significant control on 21 May 2021
03 Aug 2022 PSC01 Notification of Jasper Gibson as a person with significant control on 21 May 2021
23 Jun 2022 AD01 Registered office address changed from 4th Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 7 Swallow Street London W1B 4DE on 23 June 2022
31 May 2022 AA Micro company accounts made up to 31 August 2021
31 May 2022 TM01 Termination of appointment of Effie Dione Phizacklea as a director on 31 May 2022
31 May 2022 TM01 Termination of appointment of Darren Lee Phizacklea as a director on 31 May 2022
04 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
29 Sep 2020 AAMD Amended micro company accounts made up to 31 August 2019
05 Sep 2020 AAMD Amended micro company accounts made up to 31 August 2018
26 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
14 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
14 Aug 2019 PSC01 Notification of Darren Phizacklea as a person with significant control on 2 October 2017
14 Aug 2019 PSC01 Notification of Effie Phizacklea as a person with significant control on 2 October 2017
14 Aug 2019 PSC07 Cessation of Hugh Marcus Thornely Gibson as a person with significant control on 2 October 2017
25 Jun 2019 AD01 Registered office address changed from 10 Fourth Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 10 Bruton Street London W1J 6PX on 25 June 2019