PENNY LANE ENTERPRISES LIMITED

06558327
ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY

Documents

Documents
Date Category Description Pages
26 Apr 2024 accounts Annual Accounts 4 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2022 accounts Annual Accounts 4 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 accounts Annual Accounts 4 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 accounts Annual Accounts 4 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 accounts Annual Accounts 4 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2018 accounts Annual Accounts 4 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Apr 2018 officers Change of particulars for director (Mr James Stanley Biss) 2 Buy now
20 Apr 2018 officers Change of particulars for director (Ms Hannah Jane Biss) 2 Buy now
16 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2017 accounts Annual Accounts 4 Buy now
02 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
14 Dec 2016 accounts Annual Accounts 4 Buy now
09 Sep 2016 officers Appointment of director (Mr Charles James Biss) 2 Buy now
09 Sep 2016 officers Appointment of director (Ms Hannah Jane Biss) 2 Buy now
18 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
18 Apr 2016 annual-return Annual Return 4 Buy now
02 Nov 2015 accounts Annual Accounts 3 Buy now
16 Apr 2015 annual-return Annual Return 4 Buy now
16 Apr 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
03 Jan 2015 accounts Annual Accounts 3 Buy now
23 Apr 2014 annual-return Annual Return 4 Buy now
23 Apr 2014 address Change Sail Address Company With Old Address 1 Buy now
01 Oct 2013 accounts Annual Accounts 5 Buy now
15 Apr 2013 annual-return Annual Return 4 Buy now
11 Dec 2012 accounts Annual Accounts 4 Buy now
27 Apr 2012 annual-return Annual Return 4 Buy now
16 Nov 2011 accounts Annual Accounts 5 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
04 May 2011 address Change Sail Address Company With Old Address 1 Buy now
20 Apr 2011 address Move Registers To Sail Company 1 Buy now
06 Sep 2010 accounts Annual Accounts 4 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
20 Apr 2010 address Move Registers To Sail Company 1 Buy now
20 Apr 2010 address Change Sail Address Company 1 Buy now
11 Dec 2009 accounts Annual Accounts 9 Buy now
28 Apr 2009 annual-return Return made up to 08/04/09; full list of members 3 Buy now
28 Apr 2009 address Location of register of members 1 Buy now
16 Apr 2008 officers Appointment terminated director wayne biss 1 Buy now
15 Apr 2008 resolution Resolution 8 Buy now
15 Apr 2008 resolution Resolution 8 Buy now
10 Apr 2008 address Registered office changed on 10/04/2008 from, 20 strumpshaw road, brundall, norwich, NR13 5PA, united kingdom 1 Buy now
10 Apr 2008 officers Director appointed wayne stanley biss 1 Buy now
09 Apr 2008 officers Director appointed james stanley biss 1 Buy now
09 Apr 2008 address Registered office changed on 09/04/2008 from, strawberry fields 2 strumpshaw road, brundall, norwich, NR13 5PA 1 Buy now
09 Apr 2008 officers Appointment terminated director chalfen nominees LIMITED 1 Buy now
09 Apr 2008 officers Appointment terminated secretary chalfen secretaries LIMITED 1 Buy now
08 Apr 2008 incorporation Incorporation Company 9 Buy now