PENHURST CLOSE RESIDENTS COMPANY LIMITED

05156759
NETHERGERS CHURCH LANE ROBERTSBRIDGE ENGLAND TN32 5PH

Documents

Documents
Date Category Description Pages
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2024 officers Change of particulars for director (Mrs Pamela Iris Vincett) 2 Buy now
28 Nov 2023 accounts Annual Accounts 2 Buy now
09 Aug 2023 officers Appointment of director (Mrs Sharon Elizabeth Clark) 2 Buy now
09 Aug 2023 officers Termination of appointment of director (Robert Anthony Dolamore) 1 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2023 officers Appointment of secretary (Mr Michael John Radford Morris) 2 Buy now
03 Jul 2023 officers Termination of appointment of secretary (Streets Estates Ltd) 1 Buy now
23 Feb 2023 accounts Annual Accounts 2 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 accounts Annual Accounts 2 Buy now
19 Nov 2021 officers Appointment of corporate secretary (Streets Estates Ltd) 2 Buy now
10 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2021 officers Termination of appointment of secretary (Peter Joseph Jonathan Smith) 1 Buy now
06 Aug 2021 officers Appointment of director (Mr Robert Anthony Dolamore) 2 Buy now
03 Aug 2021 officers Appointment of director (Mrs Pamela Iris Vincett) 2 Buy now
03 Aug 2021 officers Termination of appointment of director (Lesley Ann Waldren) 1 Buy now
03 Aug 2021 officers Termination of appointment of director (David Giles) 1 Buy now
03 Aug 2021 officers Termination of appointment of director (Angela Maria Coffey) 1 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2021 accounts Annual Accounts 2 Buy now
25 Sep 2020 officers Appointment of director (Mr David Giles) 2 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2020 accounts Annual Accounts 2 Buy now
01 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 May 2019 accounts Annual Accounts 2 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2018 accounts Annual Accounts 2 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 accounts Annual Accounts 2 Buy now
17 Feb 2017 officers Termination of appointment of director (Susan Rogers) 1 Buy now
07 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2016 officers Appointment of director (Ms Lesley Ann Waldren) 2 Buy now
26 Apr 2016 accounts Annual Accounts 2 Buy now
06 Aug 2015 officers Termination of appointment of director (Michael Murray Coffey) 1 Buy now
22 Jun 2015 annual-return Annual Return 4 Buy now
27 Apr 2015 accounts Annual Accounts 2 Buy now
01 Sep 2014 annual-return Annual Return 4 Buy now
19 May 2014 accounts Annual Accounts 2 Buy now
25 Jun 2013 annual-return Annual Return 4 Buy now
17 Jun 2013 accounts Annual Accounts 2 Buy now
16 Jan 2013 officers Termination of appointment of director (Martin Sutton) 1 Buy now
23 Jul 2012 officers Appointment of director (Mrs Susan Rogers) 2 Buy now
23 Jul 2012 officers Appointment of secretary (Mr Peter Joseph Jonathan Smith) 1 Buy now
23 Jul 2012 officers Termination of appointment of secretary (Om Property Management) 1 Buy now
23 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2012 annual-return Annual Return 5 Buy now
07 Feb 2012 accounts Annual Accounts 3 Buy now
04 Aug 2011 officers Appointment of director (Mr Martin James Sutton) 2 Buy now
20 Jun 2011 annual-return Annual Return 4 Buy now
20 Jun 2011 officers Appointment of corporate secretary (Om Property Management) 2 Buy now
20 Jun 2011 officers Change of particulars for director (Angela Maria Coffey) 2 Buy now
20 Jun 2011 officers Termination of appointment of secretary (County Estate Management Secretarial Services Limited) 1 Buy now
06 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2010 accounts Annual Accounts 3 Buy now
14 Jul 2010 annual-return Annual Return 3 Buy now
08 Feb 2010 accounts Annual Accounts 3 Buy now
19 Jun 2009 annual-return Annual return made up to 17/06/09 2 Buy now
13 Oct 2008 accounts Annual Accounts 3 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB 1 Buy now
23 Jun 2008 annual-return Annual return made up to 17/06/08 2 Buy now
09 Oct 2007 accounts Annual Accounts 4 Buy now
20 Jul 2007 officers Director resigned 1 Buy now
19 Jun 2007 annual-return Annual return made up to 17/06/07 2 Buy now
03 Apr 2007 accounts Annual Accounts 3 Buy now
15 Jan 2007 officers Director resigned 1 Buy now
15 Jan 2007 officers New director appointed 2 Buy now
15 Jan 2007 officers New director appointed 2 Buy now
04 Aug 2006 annual-return Annual return made up to 17/06/06 2 Buy now
26 Jun 2006 accounts Annual Accounts 1 Buy now
02 Dec 2005 address Registered office changed on 02/12/05 from: 3 penhurst close grove green maidstone kent ME14 5BT 1 Buy now
02 Dec 2005 officers New secretary appointed 1 Buy now
02 Dec 2005 officers Secretary resigned 1 Buy now
19 Jul 2005 annual-return Annual return made up to 17/06/05 4 Buy now
08 Jul 2004 accounts Accounting reference date extended from 30/06/05 to 31/08/05 1 Buy now
17 Jun 2004 incorporation Incorporation Company 26 Buy now