PENNIVALE PROPERTY MANAGEMENT LIMITED

05725517
16 RIBBLESDALE ROAD LONDON N8 7EP

Documents

Documents
Date Category Description Pages
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 accounts Annual Accounts 2 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 accounts Annual Accounts 3 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2021 accounts Annual Accounts 3 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 officers Change of particulars for director (Mrs Emily Jean Margaret Hill) 2 Buy now
24 Mar 2021 officers Appointment of director (Ms Raina Sheridan) 2 Buy now
24 Mar 2021 officers Termination of appointment of director (Richard James Verden) 1 Buy now
01 Dec 2020 accounts Annual Accounts 2 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 2 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 accounts Annual Accounts 2 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 accounts Annual Accounts 2 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2017 accounts Annual Accounts 2 Buy now
11 Apr 2016 annual-return Annual Return 7 Buy now
27 Oct 2015 officers Appointment of director (Ms Jaydene Lovejoy) 2 Buy now
17 Oct 2015 officers Termination of appointment of secretary (Sean St Pierre Healey) 1 Buy now
27 Apr 2015 accounts Annual Accounts 2 Buy now
27 Apr 2015 officers Appointment of director (Mrs Emily Hill) 2 Buy now
18 Mar 2015 annual-return Annual Return 6 Buy now
04 Dec 2014 officers Appointment of director (Mr David Thomas) 2 Buy now
03 Dec 2014 accounts Annual Accounts 2 Buy now
15 Mar 2014 officers Termination of appointment of director (Paul Tuersley) 1 Buy now
05 Mar 2014 officers Termination of appointment of director (Ceri Harper) 1 Buy now
04 Mar 2014 annual-return Annual Return 6 Buy now
07 Dec 2013 accounts Annual Accounts 2 Buy now
25 Mar 2013 annual-return Annual Return 6 Buy now
24 Mar 2013 officers Termination of appointment of director (Sean Healey) 1 Buy now
19 Dec 2012 accounts Annual Accounts 2 Buy now
26 Mar 2012 annual-return Annual Return 6 Buy now
26 Mar 2012 officers Appointment of director (Richard James Verden) 2 Buy now
25 Mar 2012 officers Appointment of director (Ceri Irene Harper) 2 Buy now
12 Mar 2012 officers Appointment of secretary (Mr Sean St Pierre Healey) 2 Buy now
10 Mar 2012 officers Termination of appointment of director (Sam Thompson) 1 Buy now
10 Mar 2012 officers Termination of appointment of secretary (Sam Thompson) 1 Buy now
02 Apr 2011 accounts Annual Accounts 2 Buy now
26 Mar 2011 annual-return Annual Return 6 Buy now
26 Mar 2011 officers Change of particulars for director (Mrs Sam Thompson) 3 Buy now
26 Mar 2011 officers Change of particulars for director (Paul Francis Tuersley) 3 Buy now
26 Mar 2011 officers Change of particulars for secretary (Sam Thompson) 2 Buy now
26 Mar 2011 officers Change of particulars for director (Sean St Pierre Healey) 3 Buy now
26 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2010 accounts Annual Accounts 2 Buy now
27 Apr 2010 officers Termination of appointment of secretary (Waterlow Registrars Limited) 1 Buy now
27 Apr 2010 annual-return Annual Return 15 Buy now
24 Dec 2009 accounts Annual Accounts 2 Buy now
16 Mar 2009 annual-return Return made up to 01/03/09; full list of members 5 Buy now
25 Nov 2008 accounts Annual Accounts 2 Buy now
16 Apr 2008 annual-return Return made up to 01/03/08; full list of members 4 Buy now
15 Apr 2008 annual-return Return made up to 01/03/07; full list of members; amend 6 Buy now
15 Apr 2008 capital Capitals not rolled up 2 Buy now
15 Apr 2008 accounts Annual Accounts 2 Buy now
09 Apr 2008 capital Capitals not rolled up 2 Buy now
09 Apr 2008 annual-return Return made up to 01/03/07; full list of members; amend 6 Buy now
12 Mar 2008 officers Director appointed sean healey 2 Buy now
12 Mar 2008 officers Secretary appointed waterlow registrars LIMITED 2 Buy now
08 Mar 2007 annual-return Return made up to 01/03/07; full list of members 3 Buy now
07 Jul 2006 capital Ad 06/05/06--------- £ si 4@1=4 £ ic 2/6 2 Buy now
03 Apr 2006 incorporation Memorandum Articles 13 Buy now
30 Mar 2006 officers New director appointed 2 Buy now
30 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now
30 Mar 2006 officers Secretary resigned 1 Buy now
30 Mar 2006 officers Director resigned 1 Buy now
30 Mar 2006 resolution Resolution 2 Buy now
14 Mar 2006 address Registered office changed on 14/03/06 from: 6-8 underwood street london N1 7JQ 1 Buy now
01 Mar 2006 incorporation Incorporation Company 18 Buy now