PENTLAND INDUSTRIES LIMITED

8 Manchester Square 8 Manchester Square, W1U 3PH
StatusACTIVE
Company No.02307419
CategoryPrivate Limited Company
Incorporated20 Oct 1988
Age35 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

PENTLAND INDUSTRIES LIMITED is an active private limited company with number 02307419. It was incorporated 35 years, 7 months, 1 day ago, on 20 October 1988. The company address is 8 Manchester Square 8 Manchester Square, W1U 3PH.



Company Fillings

Confirmation statement with updates

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 15 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 09 Aug 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-16

Psc name: Pentland Group Limited

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Capital

Type: SH19

Capital : 76,825 GBP

Date: 2021-09-13

Documents

View document PDF

Legacy

Date: 13 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/09/21

Documents

View document PDF

Resolution

Date: 13 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-03

Officer name: Chirag Yashvant Patel

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominique Highfield

Termination date: 2021-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-03

Officer name: Jonathan Mark Godden

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chirag Yashvant Patel

Change date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Mark Godden

Appointment date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chirag Yashvant Patel

Appointment date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Ms Dominique Highfield

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2020

Action Date: 25 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-25

Capital : 76,825 GBP

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pentland Group Plc

Change date: 2019-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Edward Cullen

Appointment date: 2015-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick James Campbell

Termination date: 2015-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick James Campbell

Termination date: 2015-04-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-20

Officer name: Mr Timothy Edward Cullen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2013

Action Date: 24 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-24

Capital : 66,825 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick James Campbell

Change date: 2011-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael Long

Change date: 2009-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Mr Andrew Keith Rubin

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael Long

Change date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick James Campbell

Change date: 2009-10-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-20

Officer name: Mr Patrick James Campbell

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Stephen Rubin Obe

Change date: 2009-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr andrew michael long

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan sinclair

Documents

View document PDF

Resolution

Date: 20 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr jonathan stuart sinclair

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 27 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Auditors resignation company

Date: 23 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Dec 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/97; no change of members

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF


Some Companies

C SCHOLES AND SON LIMITED

THE PINETREE CENTRE PINETREE CENTRE, DURHAM ROAD,CHESTER LE STREET,DH3 2TD

Number:04641202
Status:ACTIVE
Category:Private Limited Company

DT LOCKSMITHS LIMITED

SUITE 9, ROCKFIELD HOUSE 512 DARWEN ROAD,BOLTON,BL7 9DX

Number:09473010
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LANGMEAD FARMS (DEVON) LIMITED

LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH

Number:05005457
Status:ACTIVE
Category:Private Limited Company

LAWRENCE SCAFFOLDING LIMITED

UNIT 7 BABYLON VIEW,YEOVIL,BA21 5HR

Number:02724597
Status:ACTIVE
Category:Private Limited Company

MCD REGENERATION LIMITED

25 SHEEPCOTE STREET,BIRMINGHAM,B16 8AE

Number:09872196
Status:ACTIVE
Category:Private Limited Company

MOHAIR CENTRE LIMITED

5 NORTH STREET,HAILSHAM,BN27 1DQ

Number:11897200
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source