PENRICE COURT MANAGEMENT LIMITED

05593573
21 NEW PIER STREET WALTON ON NAZE ESSEX CO14 8ED CO14 8ED

Documents

Documents
Date Category Description Pages
29 Mar 2016 gazette Gazette Dissolved Compulsory 1 Buy now
15 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
08 May 2015 officers Termination of appointment of director (Samantha Martin) 1 Buy now
11 Nov 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 accounts Annual Accounts 2 Buy now
31 Dec 2013 annual-return Annual Return 4 Buy now
11 Sep 2013 accounts Annual Accounts 3 Buy now
08 Nov 2012 annual-return Annual Return 4 Buy now
06 Aug 2012 officers Appointment of director (Mrs Samantha Martin) 2 Buy now
04 Aug 2012 officers Termination of appointment of director (Shirley Marler) 1 Buy now
23 Dec 2011 annual-return Annual Return 5 Buy now
23 Dec 2011 address Move Registers To Sail Company 1 Buy now
22 Dec 2011 address Change Sail Address Company 1 Buy now
18 Nov 2011 accounts Annual Accounts 3 Buy now
16 Jun 2011 accounts Annual Accounts 3 Buy now
28 Oct 2010 annual-return Annual Return 14 Buy now
19 Oct 2010 annual-return Annual Return 13 Buy now
06 Oct 2010 accounts Annual Accounts 3 Buy now
04 Jan 2010 annual-return Annual Return 14 Buy now
06 Nov 2008 annual-return Return made up to 14/10/08; full list of members 10 Buy now
05 Nov 2008 accounts Annual Accounts 1 Buy now
15 Oct 2008 annual-return Return made up to 14/10/07; no change of members 6 Buy now
09 Oct 2008 address Registered office changed on 09/10/2008 from 3 penrice court east terrace walton on naze essex CO14 8JX 1 Buy now
29 Aug 2008 accounts Annual Accounts 2 Buy now
18 Sep 2007 accounts Annual Accounts 1 Buy now
05 Apr 2007 officers New director appointed 2 Buy now
13 Feb 2007 annual-return Return made up to 14/10/06; full list of members 7 Buy now
11 Jul 2006 officers New secretary appointed 2 Buy now
28 Oct 2005 officers Secretary resigned 1 Buy now
28 Oct 2005 officers Director resigned 1 Buy now
14 Oct 2005 incorporation Incorporation Company 19 Buy now