PENN UK LIMITED

03294399
PERRYMEAD GRANGE ROAD EDWALTON NOTTINGHAM NG12 4BT

Documents

Documents
Date Category Description Pages
29 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
30 Dec 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jul 2021 accounts Annual Accounts 7 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2020 accounts Annual Accounts 7 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2019 accounts Annual Accounts 7 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 accounts Annual Accounts 7 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2017 accounts Annual Accounts 7 Buy now
30 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 May 2016 accounts Annual Accounts 6 Buy now
31 Dec 2015 annual-return Annual Return 5 Buy now
19 Mar 2015 accounts Annual Accounts 6 Buy now
19 Dec 2014 annual-return Annual Return 5 Buy now
18 Mar 2014 accounts Annual Accounts 8 Buy now
19 Dec 2013 annual-return Annual Return 5 Buy now
07 Mar 2013 accounts Annual Accounts 8 Buy now
24 Dec 2012 annual-return Annual Return 5 Buy now
15 Feb 2012 accounts Annual Accounts 9 Buy now
19 Dec 2011 annual-return Annual Return 5 Buy now
04 Mar 2011 accounts Annual Accounts 8 Buy now
21 Dec 2010 annual-return Annual Return 5 Buy now
13 Apr 2010 accounts Annual Accounts 8 Buy now
23 Dec 2009 annual-return Annual Return 5 Buy now
23 Dec 2009 officers Change of particulars for director (Linda Maureen Jackson) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Christopher David Jackson) 2 Buy now
25 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
16 May 2009 accounts Annual Accounts 9 Buy now
01 Apr 2009 annual-return Return made up to 19/12/08; full list of members 4 Buy now
09 Mar 2009 officers Appointment terminate, director and secretary robert samuel monk logged form 1 Buy now
09 Mar 2009 address Registered office changed on 09/03/2009 from 7 the ropewalk nottingham NG1 5DU 1 Buy now
09 Mar 2009 officers Appointment terminated director pedella monk 1 Buy now
09 Mar 2009 officers Secretary appointed linda maureen jackson 2 Buy now
28 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Sep 2008 accounts Annual Accounts 3 Buy now
14 Feb 2008 annual-return Return made up to 19/12/07; full list of members 3 Buy now
05 Oct 2007 accounts Annual Accounts 7 Buy now
04 Jan 2007 annual-return Return made up to 19/12/06; full list of members 8 Buy now
07 Nov 2006 accounts Annual Accounts 7 Buy now
03 Jan 2006 annual-return Return made up to 19/12/05; full list of members 8 Buy now
02 Nov 2005 accounts Annual Accounts 9 Buy now
30 Dec 2004 annual-return Return made up to 19/12/04; full list of members 8 Buy now
01 Nov 2004 accounts Annual Accounts 9 Buy now
30 Dec 2003 annual-return Return made up to 19/12/03; full list of members 8 Buy now
30 May 2003 accounts Annual Accounts 9 Buy now
10 Jan 2003 annual-return Return made up to 19/12/02; full list of members 8 Buy now
05 Jun 2002 accounts Annual Accounts 9 Buy now
21 Dec 2001 annual-return Return made up to 19/12/01; full list of members 7 Buy now
11 Jun 2001 accounts Annual Accounts 9 Buy now
12 Jan 2001 annual-return Return made up to 19/12/00; full list of members 7 Buy now
31 Jul 2000 accounts Annual Accounts 9 Buy now
22 Dec 1999 annual-return Return made up to 19/12/99; full list of members 7 Buy now
12 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
17 Feb 1999 accounts Annual Accounts 8 Buy now
22 Dec 1998 annual-return Return made up to 19/12/98; no change of members 4 Buy now
20 Oct 1998 accounts Annual Accounts 7 Buy now
20 Oct 1998 officers Secretary resigned 1 Buy now
20 Oct 1998 officers New secretary appointed 2 Buy now
20 Oct 1998 address Registered office changed on 20/10/98 from: express buildings 29 upper parliament street nottingham NG1 2AQ 1 Buy now
01 May 1998 change-of-name Certificate Change Of Name Company 2 Buy now
28 Apr 1998 officers New director appointed 2 Buy now
28 Apr 1998 officers New director appointed 2 Buy now
28 Apr 1998 officers New director appointed 2 Buy now
28 Apr 1998 capital Ad 16/04/98--------- £ si 2@1=2 £ ic 2/4 2 Buy now
05 Mar 1998 annual-return Return made up to 19/12/97; full list of members 7 Buy now
07 May 1997 officers Director resigned 1 Buy now
07 May 1997 officers New director appointed 2 Buy now
19 Dec 1996 incorporation Incorporation Company 20 Buy now