PENN HAVEN (MANAGEMENT) LIMITED

02102618
WRIGHTS HOUSE 102-104 HIGH STREET GREAT MISSENDEN BUCKS HP16 0BE

Documents

Documents
Date Category Description Pages
03 Jul 2024 accounts Annual Accounts 6 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2023 accounts Annual Accounts 6 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 6 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2021 officers Appointment of director (Ms Mary-Anne Elizabeth Brightwell) 2 Buy now
05 May 2021 accounts Annual Accounts 6 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2020 accounts Annual Accounts 6 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2019 officers Appointment of secretary (Mr Andrew James Robertson) 2 Buy now
01 Oct 2019 officers Termination of appointment of secretary (Net Management) 1 Buy now
01 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2019 officers Termination of appointment of director (Anthony John Leopard) 1 Buy now
24 Jan 2019 officers Appointment of corporate secretary (Net Management) 2 Buy now
24 Jan 2019 officers Termination of appointment of secretary (Net Management) 1 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2018 officers Change of particulars for corporate secretary (Net Management Ltd) 1 Buy now
05 Nov 2018 officers Change of particulars for corporate secretary (Net Management Ltd) 1 Buy now
01 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2018 accounts Annual Accounts 7 Buy now
11 Jun 2018 officers Termination of appointment of director (Michael Hoy) 1 Buy now
05 Jan 2018 accounts Annual Accounts 7 Buy now
03 Jan 2018 officers Appointment of director (Mr Anthony John Leopard) 2 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 officers Termination of appointment of director (Barbara Poulton) 1 Buy now
12 Jan 2017 accounts Annual Accounts 8 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 May 2016 officers Termination of appointment of director (Deborah Seth) 1 Buy now
05 May 2016 officers Appointment of director (Mr Richard Allen Price) 2 Buy now
15 Feb 2016 officers Termination of appointment of director (Janet Dorothy Price) 1 Buy now
15 Feb 2016 officers Termination of appointment of secretary (D&N Management Ltd) 1 Buy now
15 Feb 2016 officers Appointment of corporate secretary (Net Management Ltd) 2 Buy now
28 Jan 2016 accounts Annual Accounts 8 Buy now
04 Dec 2015 annual-return Annual Return 9 Buy now
04 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2015 officers Change of particulars for corporate secretary (D&N Management Ltd) 1 Buy now
23 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2015 officers Termination of appointment of director (Lawrence Anthony Geller) 1 Buy now
04 Sep 2015 officers Termination of appointment of secretary (Monica Mary Kitching) 1 Buy now
04 Sep 2015 officers Appointment of corporate secretary (D&N Management Ltd) 2 Buy now
22 Apr 2015 accounts Annual Accounts 8 Buy now
29 Dec 2014 officers Appointment of director (Mr Mark Garland Grahame) 2 Buy now
29 Dec 2014 officers Appointment of director (Mrs Deborah Seth) 2 Buy now
15 Dec 2014 officers Termination of appointment of director (John Livingstone Finlay) 1 Buy now
08 Dec 2014 annual-return Annual Return 9 Buy now
26 Nov 2014 officers Termination of appointment of director (James Scott Grahame) 1 Buy now
27 Mar 2014 accounts Annual Accounts 8 Buy now
22 Nov 2013 annual-return Annual Return 10 Buy now
17 Jan 2013 accounts Annual Accounts 8 Buy now
06 Dec 2012 annual-return Annual Return 10 Buy now
03 Sep 2012 officers Termination of appointment of director (Winifred Pendrill-Charles) 1 Buy now
24 Jan 2012 accounts Annual Accounts 8 Buy now
22 Nov 2011 annual-return Annual Return 11 Buy now
11 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2011 officers Termination of appointment of director (Catherine Daly) 1 Buy now
10 May 2011 officers Appointment of director (Mrs Polyxeni Lydia Greer) 2 Buy now
10 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2011 accounts Annual Accounts 8 Buy now
30 Nov 2010 annual-return Annual Return 11 Buy now
12 Nov 2010 officers Termination of appointment of secretary (Vilma Wilson) 1 Buy now
12 Nov 2010 officers Appointment of secretary (Mrs Monica Mary Kitching) 1 Buy now
23 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2010 accounts Annual Accounts 8 Buy now
26 Nov 2009 annual-return Annual Return 11 Buy now
26 Nov 2009 officers Change of particulars for director (Winifred Jean Pendrill-Charles) 2 Buy now
26 Nov 2009 officers Change of particulars for director (John Livingstone Finlay) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Janet Dorothy Price) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Barbara Poulton) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Michael Hoy) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Mr Lawrence Anthony Geller) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Catherine Maria Daly) 2 Buy now
26 Nov 2009 officers Change of particulars for director (James Scott Grahame) 2 Buy now
06 Jun 2009 accounts Annual Accounts 8 Buy now
12 Dec 2008 annual-return Return made up to 20/11/08; full list of members 11 Buy now
28 Feb 2008 accounts Annual Accounts 7 Buy now
06 Dec 2007 officers New secretary appointed 2 Buy now
28 Nov 2007 officers Director's particulars changed 1 Buy now
27 Nov 2007 annual-return Return made up to 20/11/07; full list of members 7 Buy now
27 Nov 2007 address Registered office changed on 27/11/07 from: london and coastal properties 37 bench manor crescent chalfont st peter gerrards cross buckinghamshire SL9 9HL 1 Buy now
27 Nov 2007 officers Secretary resigned 1 Buy now
23 Aug 2007 officers Director resigned 1 Buy now
16 Jul 2007 officers New director appointed 2 Buy now
25 Jun 2007 officers Director resigned 1 Buy now
27 Apr 2007 accounts Annual Accounts 6 Buy now
15 Dec 2006 annual-return Return made up to 20/11/06; full list of members 7 Buy now
24 Nov 2006 officers New secretary appointed 2 Buy now
23 Nov 2006 address Registered office changed on 23/11/06 from: 5 priory road high wycombe buckinghamshire HP13 6SE 1 Buy now
08 Nov 2006 officers Secretary resigned 1 Buy now
26 May 2006 accounts Annual Accounts 8 Buy now
19 May 2006 officers New director appointed 2 Buy now
06 Dec 2005 annual-return Return made up to 20/11/05; no change of members 10 Buy now
23 Sep 2005 officers Director resigned 1 Buy now
22 Jul 2005 officers Director resigned 1 Buy now
22 Jul 2005 officers Director resigned 1 Buy now
20 May 2005 accounts Annual Accounts 10 Buy now
30 Dec 2004 annual-return Return made up to 20/11/04; full list of members 17 Buy now
04 May 2004 address Registered office changed on 04/05/04 from: 49 castle street high wycombe buckinghamshire HP13 6RN 1 Buy now
10 Mar 2004 accounts Annual Accounts 4 Buy now