PENNY BANKS LTD.

06105376
100 ST. JAMES ROAD NORTHAMPTON NN5 5LF

Documents

Documents
Date Category Description Pages
27 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
22 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
26 May 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 33 Buy now
30 Apr 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Mar 2021 insolvency Liquidation Miscellaneous 3 Buy now
08 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Jul 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Aug 2019 accounts Annual Accounts 11 Buy now
10 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2019 officers Termination of appointment of director (Simon James Robert Horner) 1 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 11 Buy now
24 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 10 Buy now
29 Jun 2017 mortgage Registration of a charge 23 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
15 Mar 2016 annual-return Annual Return 6 Buy now
12 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2015 accounts Annual Accounts 4 Buy now
05 Mar 2015 annual-return Annual Return 6 Buy now
09 Oct 2014 officers Change of particulars for director (Mr Simon James Robert Horner) 2 Buy now
09 Oct 2014 officers Change of particulars for director (Penelope Clare Horner) 2 Buy now
09 Oct 2014 officers Change of particulars for secretary (Penelope Clare Horner) 1 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
24 Sep 2014 officers Termination of appointment of director (Paul Evans) 1 Buy now
06 Feb 2014 annual-return Annual Return 8 Buy now
06 Feb 2014 officers Termination of appointment of director (Guy Horner) 1 Buy now
17 Oct 2013 officers Appointment of director (Mr Paul Evans) 2 Buy now
24 Sep 2013 accounts Annual Accounts 7 Buy now
28 Mar 2013 annual-return Annual Return 8 Buy now
24 Sep 2012 accounts Annual Accounts 4 Buy now
20 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Mar 2012 annual-return Annual Return 8 Buy now
15 Feb 2012 capital Return of Allotment of shares 4 Buy now
15 Feb 2012 officers Change of particulars for director (Penelope Clare Horner) 2 Buy now
15 Feb 2012 officers Change of particulars for secretary (Penelope Clare Horner) 2 Buy now
15 Feb 2012 officers Appointment of director (Mr Simon James Robert Horner) 2 Buy now
15 Feb 2012 officers Appointment of director (Mr Guy Darryll Horner) 2 Buy now
30 Sep 2011 officers Termination of appointment of director (Guy Horner) 1 Buy now
05 Jul 2011 mortgage Particulars of a mortgage or charge 6 Buy now
05 Apr 2011 accounts Annual Accounts 6 Buy now
14 Mar 2011 annual-return Annual Return 5 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
29 Jul 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Mar 2010 annual-return Annual Return 5 Buy now
11 Mar 2010 officers Change of particulars for director (Guy Darryll Horner) 2 Buy now
11 Mar 2010 officers Change of particulars for director (Penelope Clare Horner) 2 Buy now
11 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
16 Jul 2009 annual-return Return made up to 14/02/09; full list of members 4 Buy now
26 Jun 2009 annual-return Return made up to 14/02/08; full list of members 4 Buy now
25 Jun 2009 accounts Annual Accounts 2 Buy now
23 Jun 2009 accounts Accounting reference date shortened from 28/02/2009 to 31/01/2009 1 Buy now
29 Jan 2009 address Registered office changed on 29/01/2009 from 2 bank road marley road st. Ives cambs PE27 3EZ 1 Buy now
20 Jan 2009 accounts Annual Accounts 1 Buy now
09 Jan 2009 address Registered office changed on 09/01/2009 from 49 post street godmanchester cambs PE29 2AQ 1 Buy now
15 Sep 2008 officers Director and secretary's change of particulars / penelope banks / 05/09/2008 1 Buy now
27 Feb 2007 officers New secretary appointed;new director appointed 2 Buy now
27 Feb 2007 officers New director appointed 2 Buy now
27 Feb 2007 address Registered office changed on 27/02/07 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
15 Feb 2007 officers Director resigned 1 Buy now
15 Feb 2007 officers Secretary resigned 1 Buy now
14 Feb 2007 incorporation Incorporation Company 17 Buy now