PENICHE LIMITED

06391712
GRETA HOUSE 156 CHESTER ROAD HAZEL GROVE STOCKPORT SK7 6HE

Documents

Documents
Date Category Description Pages
21 Jun 2024 accounts Annual Accounts 8 Buy now
04 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2023 accounts Annual Accounts 7 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 accounts Annual Accounts 7 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2021 capital Notice of name or other designation of class of shares 2 Buy now
11 May 2021 accounts Annual Accounts 7 Buy now
10 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 accounts Annual Accounts 7 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 officers Appointment of director (Mrs Julie Margaret Marsh) 2 Buy now
11 Jun 2019 accounts Annual Accounts 5 Buy now
07 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 accounts Annual Accounts 6 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2017 accounts Annual Accounts 8 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 officers Termination of appointment of director (Gary Ellis) 1 Buy now
20 Feb 2016 accounts Annual Accounts 7 Buy now
08 Oct 2015 annual-return Annual Return 4 Buy now
17 May 2015 accounts Annual Accounts 8 Buy now
12 Oct 2014 annual-return Annual Return 4 Buy now
20 Apr 2014 accounts Annual Accounts 3 Buy now
09 Oct 2013 annual-return Annual Return 4 Buy now
28 Mar 2013 accounts Annual Accounts 3 Buy now
12 Oct 2012 annual-return Annual Return 4 Buy now
11 Oct 2012 officers Change of particulars for director (Mr Gary Ellis) 2 Buy now
25 Mar 2012 accounts Annual Accounts 8 Buy now
09 Oct 2011 annual-return Annual Return 4 Buy now
09 Oct 2011 officers Appointment of secretary (Mrs Julie Margaret Marsh) 1 Buy now
09 Oct 2011 officers Termination of appointment of secretary (Kimberley Livsey) 1 Buy now
28 Aug 2011 accounts Annual Accounts 4 Buy now
08 Oct 2010 annual-return Annual Return 5 Buy now
15 Jun 2010 accounts Annual Accounts 7 Buy now
09 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Oct 2009 annual-return Annual Return 5 Buy now
09 Oct 2009 officers Change of particulars for director (Mr Gary Ellis) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Mr Steven Robert Marsh) 2 Buy now
06 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Jul 2009 accounts Annual Accounts 5 Buy now
30 Jan 2009 accounts Accounting reference date extended from 31/10/2008 to 31/12/2008 1 Buy now
04 Nov 2008 annual-return Return made up to 05/10/08; full list of members 10 Buy now
08 Oct 2008 officers Appointment terminated director david evans 1 Buy now
07 Aug 2008 address Registered office changed on 07/08/2008 from the old bank 187A ashley road hale manchester lancashire WA15 9SQ 1 Buy now
09 Jul 2008 officers Director appointed steven robert marsh 2 Buy now
25 Jun 2008 officers Appointment terminated secretary gary corbett 1 Buy now
25 Jun 2008 officers Secretary appointed kimberley livsey 2 Buy now
22 Dec 2007 mortgage Particulars of mortgage/charge 6 Buy now
06 Dec 2007 resolution Resolution 10 Buy now
18 Oct 2007 capital Ad 05/10/07--------- £ si 99998@1=99998 £ ic 2/100000 2 Buy now
15 Oct 2007 address Registered office changed on 15/10/07 from: 5TH floor carlton tower 34 st pauls street leeds west yorkshire LS1 2QB 1 Buy now
15 Oct 2007 officers Secretary resigned 1 Buy now
15 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
15 Oct 2007 officers New secretary appointed 2 Buy now
15 Oct 2007 officers New director appointed 2 Buy now
05 Oct 2007 incorporation Incorporation Company 20 Buy now