- Company Overview for PENNS ESTATE VENISON LIMITED (10900550)
- Filing history for PENNS ESTATE VENISON LIMITED (10900550)
- People for PENNS ESTATE VENISON LIMITED (10900550)
- More for PENNS ESTATE VENISON LIMITED (10900550)
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 |