PENBURY PROPERTIES LIMITED

04453498
10 RIVERDOWN MARCH CAMBRIDGESHIRE UNITED KINGDOM PE15 8RA

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2024 accounts Annual Accounts 3 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 accounts Annual Accounts 7 Buy now
19 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jun 2022 accounts Annual Accounts 3 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 accounts Annual Accounts 5 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2020 accounts Annual Accounts 9 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 9 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 9 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2017 accounts Annual Accounts 6 Buy now
09 Jun 2016 annual-return Annual Return 3 Buy now
29 Mar 2016 accounts Annual Accounts 6 Buy now
10 Jun 2015 annual-return Annual Return 3 Buy now
24 Mar 2015 accounts Annual Accounts 6 Buy now
04 Jun 2014 annual-return Annual Return 3 Buy now
25 Mar 2014 accounts Annual Accounts 6 Buy now
11 Jun 2013 annual-return Annual Return 3 Buy now
04 Apr 2013 officers Termination of appointment of secretary (Irene Mcnamara) 1 Buy now
27 Mar 2013 accounts Annual Accounts 7 Buy now
30 Aug 2012 annual-return Annual Return 4 Buy now
29 Mar 2012 accounts Annual Accounts 5 Buy now
18 Jul 2011 annual-return Annual Return 4 Buy now
25 Mar 2011 accounts Annual Accounts 4 Buy now
20 Jul 2010 annual-return Annual Return 4 Buy now
20 Jul 2010 officers Change of particulars for director (Brendan Mcnamara) 2 Buy now
30 Mar 2010 accounts Annual Accounts 3 Buy now
04 Jun 2009 annual-return Return made up to 02/06/09; full list of members 3 Buy now
29 Apr 2009 accounts Annual Accounts 3 Buy now
03 Jun 2008 annual-return Return made up to 02/06/08; full list of members 3 Buy now
29 Apr 2008 accounts Annual Accounts 3 Buy now
29 Oct 2007 accounts Annual Accounts 5 Buy now
20 Jun 2007 annual-return Return made up to 02/06/07; full list of members 2 Buy now
05 Sep 2006 annual-return Return made up to 02/06/06; full list of members 2 Buy now
05 Sep 2006 officers New secretary appointed 1 Buy now
05 Sep 2006 officers Secretary resigned 1 Buy now
05 Sep 2006 address Registered office changed on 05/09/06 from: 1 beauchamp court victors way barnet herts EN5 5TZ 1 Buy now
03 May 2006 accounts Annual Accounts 5 Buy now
07 Apr 2006 address Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS 1 Buy now
07 Jul 2005 annual-return Return made up to 02/06/05; full list of members 6 Buy now
27 Apr 2005 accounts Annual Accounts 5 Buy now
13 Jan 2005 accounts Annual Accounts 6 Buy now
15 Jul 2004 annual-return Return made up to 02/06/04; full list of members 6 Buy now
23 Jun 2003 annual-return Return made up to 02/06/03; full list of members 6 Buy now
15 Jan 2003 mortgage Particulars of mortgage/charge 7 Buy now
15 Jan 2003 mortgage Particulars of mortgage/charge 7 Buy now
15 Jan 2003 mortgage Particulars of mortgage/charge 7 Buy now
15 Jan 2003 mortgage Particulars of mortgage/charge 7 Buy now
15 Jan 2003 mortgage Particulars of mortgage/charge 7 Buy now
15 Jan 2003 mortgage Particulars of mortgage/charge 7 Buy now
15 Jan 2003 mortgage Particulars of mortgage/charge 7 Buy now
24 Dec 2002 mortgage Particulars of mortgage/charge 7 Buy now
24 Dec 2002 mortgage Particulars of mortgage/charge 7 Buy now
24 Dec 2002 mortgage Particulars of mortgage/charge 7 Buy now
22 Dec 2002 officers New director appointed 1 Buy now
14 Aug 2002 address Registered office changed on 14/08/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ 1 Buy now
14 Aug 2002 officers New secretary appointed 2 Buy now
14 Aug 2002 officers Director resigned 1 Buy now
14 Aug 2002 officers Secretary resigned 1 Buy now
02 Jun 2002 incorporation Incorporation Company 12 Buy now