PENLEE HOUSE LIMITED

04079891
338 HOOK ROAD CHESSINGTON ENGLAND KT9 1NU

Documents

Documents
Date Category Description Pages
17 Apr 2024 accounts Annual Accounts 4 Buy now
04 Dec 2023 officers Appointment of secretary (Mr Daniel Joslyn) 2 Buy now
04 Dec 2023 officers Termination of appointment of secretary (Robert James Gardner) 1 Buy now
10 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2023 accounts Annual Accounts 4 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 officers Appointment of secretary (Mr Robert James Gardner) 2 Buy now
22 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2022 officers Termination of appointment of secretary (Hc Block & Estate Management Ltd) 1 Buy now
18 Jul 2022 officers Appointment of corporate secretary (Hc Block & Estate Management Ltd) 2 Buy now
18 Jul 2022 officers Termination of appointment of secretary (Robert Austin Bolitho) 1 Buy now
18 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2022 officers Appointment of director (Mrs Judy Lynne Oliver) 2 Buy now
09 Mar 2022 accounts Annual Accounts 4 Buy now
22 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2021 officers Appointment of secretary (Mr Robert Austin Bolitho) 2 Buy now
21 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Oct 2021 officers Appointment of director (Mrs Bernie Mary Verrier) 2 Buy now
21 Oct 2021 officers Termination of appointment of director (John Gilbert Wassell) 1 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 accounts Annual Accounts 4 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 4 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 accounts Annual Accounts 4 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 officers Change of particulars for director (John Gilbert Wassell) 2 Buy now
06 Apr 2018 accounts Annual Accounts 3 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 officers Change of particulars for director (Robert James Gardner) 2 Buy now
10 Oct 2017 officers Change of particulars for director (Robert James Gardner) 2 Buy now
17 May 2017 accounts Annual Accounts 3 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2016 officers Change of particulars for director (Mark Douglas Roake) 2 Buy now
26 May 2016 accounts Annual Accounts 10 Buy now
03 Nov 2015 annual-return Annual Return 4 Buy now
08 Jun 2015 accounts Annual Accounts 10 Buy now
14 Oct 2014 annual-return Annual Return 4 Buy now
09 May 2014 accounts Annual Accounts 9 Buy now
24 Oct 2013 annual-return Annual Return 4 Buy now
24 Oct 2013 officers Change of particulars for director (Robert James Gardner) 2 Buy now
14 Mar 2013 accounts Annual Accounts 10 Buy now
09 Oct 2012 annual-return Annual Return 4 Buy now
09 Oct 2012 officers Change of particulars for director (Robert James Gardner) 2 Buy now
08 Oct 2012 officers Termination of appointment of director (Michael Rowland) 1 Buy now
08 Oct 2012 officers Change of particulars for director (John Gilbert Wassell) 2 Buy now
04 May 2012 accounts Annual Accounts 9 Buy now
13 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2011 annual-return Annual Return 5 Buy now
09 Aug 2011 accounts Annual Accounts 9 Buy now
21 Oct 2010 annual-return Annual Return 5 Buy now
21 Oct 2010 officers Change of particulars for director (Mark Douglas Roake) 2 Buy now
21 Oct 2010 officers Change of particulars for director (John Gilbert Wassell) 2 Buy now
21 Oct 2010 officers Change of particulars for director (Michael Louis Rowland) 2 Buy now
01 Sep 2010 accounts Annual Accounts 10 Buy now
03 Nov 2009 annual-return Annual Return 3 Buy now
28 Sep 2009 accounts Annual Accounts 10 Buy now
08 Oct 2008 annual-return Annual return made up to 28/09/08 3 Buy now
08 Oct 2008 address Registered office changed on 08/10/2008 from round hill lodge hockering road woking surrey GU22 7HJ 1 Buy now
17 Jul 2008 accounts Annual Accounts 9 Buy now
17 Jul 2008 officers Appointment terminated secretary suzanne da roza 2 Buy now
24 Oct 2007 annual-return Annual return made up to 28/09/07 5 Buy now
19 Oct 2007 accounts Annual Accounts 9 Buy now
28 Nov 2006 accounts Annual Accounts 9 Buy now
01 Nov 2006 annual-return Annual return made up to 28/09/06 5 Buy now
04 Oct 2005 annual-return Annual return made up to 28/09/05 5 Buy now
04 Oct 2005 accounts Annual Accounts 9 Buy now
14 Oct 2004 accounts Annual Accounts 9 Buy now
14 Oct 2004 annual-return Annual return made up to 28/09/04 5 Buy now
23 Oct 2003 annual-return Annual return made up to 28/09/03 5 Buy now
24 Sep 2003 address Registered office changed on 24/09/03 from: pemberton church road horsell woking surrey GU21 4QY 1 Buy now
26 Jun 2003 accounts Annual Accounts 8 Buy now
15 May 2003 accounts Accounting reference date extended from 30/09/03 to 31/12/03 1 Buy now
03 Oct 2002 annual-return Annual return made up to 28/09/02 5 Buy now
01 Aug 2002 officers New director appointed 2 Buy now
02 Jul 2002 accounts Annual Accounts 9 Buy now
13 Feb 2002 officers New director appointed 2 Buy now
08 Oct 2001 annual-return Annual return made up to 28/09/01 3 Buy now
28 Sep 2000 incorporation Incorporation Company 14 Buy now