PENNELL'S ESTATES LIMITED
Status | ACTIVE |
Company No. | 00233474 |
Category | Private Limited Company |
Incorporated | 20 Sep 1928 |
Age | 95 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
PENNELL'S ESTATES LIMITED is an active private limited company with number 00233474. It was incorporated 95 years, 8 months, 8 days ago, on 20 September 1928. The company address is Newark Road Newark Road, Lincoln, LN6 9NT.
Company Fillings
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type small
Date: 21 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type small
Date: 20 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type small
Date: 24 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type small
Date: 21 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type audited abridged
Date: 19 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Mortgage satisfy charge full
Date: 28 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 28 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 28 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with no updates
Date: 27 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type small
Date: 30 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type small
Date: 28 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type small
Date: 03 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type small
Date: 24 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type small
Date: 04 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change person secretary company with change date
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Julie Ann Pennell
Change date: 2014-03-31
Documents
Change person director company with change date
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Nicholas Pennell
Change date: 2014-03-31
Documents
Change person director company with change date
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Ann Pennell
Change date: 2014-03-31
Documents
Appoint person director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Edward Pennell
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type small
Date: 03 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Legacy
Date: 23 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type small
Date: 08 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type small
Date: 06 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Legacy
Date: 27 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type medium
Date: 14 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Mr Richard Nicholas Pennell
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Mrs Julie Ann Pennell
Documents
Accounts with accounts type full
Date: 21 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2009 to 31/01/2010
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / julie pennell / 04/11/2007
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard pennell / 04/11/2007
Documents
Accounts with accounts type small
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/07; full list of members
Documents
Accounts with accounts type small
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Jan 2007
Category: Capital
Type: 169
Description: £ ic 10000/6450 04/12/06 £ sr 3550@1=3550
Documents
Resolution
Date: 18 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/06; full list of members
Documents
Accounts with accounts type small
Date: 11 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type small
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/05; full list of members
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/04; full list of members
Documents
Accounts with accounts type medium
Date: 11 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type medium
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/03; full list of members
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/01; full list of members
Documents
Accounts with accounts type medium
Date: 24 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/00; full list of members
Documents
Accounts with accounts type medium
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 13 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Resolution
Date: 16 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/98; no change of members
Documents
Accounts with accounts type small
Date: 05 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 02 May 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 May 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/97; full list of members
Documents
Accounts with accounts type small
Date: 29 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 08 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/96; no change of members
Documents
Legacy
Date: 08 Nov 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Nov 1996
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 10 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/95; full list of members
Documents
Accounts with accounts type small
Date: 31 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 19 May 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 15 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/94; no change of members
Documents
Accounts with accounts type small
Date: 19 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 07 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/93; no change of members
Documents
Accounts with accounts type small
Date: 06 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 23 Oct 1992
Category: Annual-return
Type: 363b
Description: Return made up to 16/10/92; full list of members
Documents
Accounts with accounts type small
Date: 05 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 03 Oct 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jul 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 17 Feb 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 21 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 21 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/91; no change of members
Documents
Legacy
Date: 24 Dec 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/06 to 31/12
Documents
Accounts with accounts type small
Date: 04 Dec 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 04 Dec 1990
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/90; no change of members
Documents
Accounts with accounts type small
Date: 21 Dec 1989
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 21 Dec 1989
Category: Address
Type: 287
Description: Registered office changed on 21/12/89 from: head office brant road lincoln LN5 9AE
Documents
Some Companies
2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD,AYLESBURY,HP18 0RA
Number: | 09289570 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELSCOT HOUSE,LONDON,N3 2JU
Number: | 04273594 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 225,ABITO,SALFORD,M3 7NB
Number: | 11541108 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PLEMONT GARDENS,BEXHILL-ON-SEA,TN39 4HH
Number: | 10635281 |
Status: | ACTIVE |
Category: | Private Limited Company |
322 KINGSTON ROAD,LEATHERHEAD,KT22 7QE
Number: | 09188840 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE IVY HOUSE,PETERSFIELD,GU31 4AU
Number: | 04011921 |
Status: | ACTIVE |
Category: | Private Limited Company |