PENROSE TRADING LIMITED
Status | ACTIVE |
Company No. | 02936854 |
Category | Private Limited Company |
Incorporated | 08 Jun 1994 |
Age | 29 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
PENROSE TRADING LIMITED is an active private limited company with number 02936854. It was incorporated 29 years, 11 months, 23 days ago, on 08 June 1994. The company address is Building 18, Gateway 1000 Arlington Business Park Building 18, Gateway 1000 Arlington Business Park, Stevenage, SG1 2FP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts amended with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AAMD
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Change registered office address company with date old address new address
Date: 29 May 2019
Action Date: 29 May 2019
Category: Address
Type: AD01
Old address: New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS
Change date: 2019-05-29
New address: Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Change registered office address company with date old address
Date: 04 Jul 2014
Action Date: 04 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-04
Old address: C/O Longmeadows Group New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Change registered office address company with date old address
Date: 10 Apr 2012
Action Date: 10 Apr 2012
Category: Address
Type: AD01
Old address: C/O Keens Shay Keens Letchworth 5 Gernon Walk Letchworth Garden City Hertfordshire SG6 3HW
Change date: 2012-04-10
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person secretary company with change date
Date: 08 Jun 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mark Roberton
Change date: 2010-06-08
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-08
Officer name: Mr Mark Roberton
Documents
Appoint person director company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Roberton
Documents
Termination director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Roberton
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david robertson / 10/06/2008
Documents
Accounts with accounts type total exemption small
Date: 16 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/07; full list of members
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 03 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 02 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 08 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 08/10/04 from: 5 leys avenue letchworth garden city hertfordshire SG6 3EA
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 30 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 01 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 09 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 22 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 07 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/99; full list of members
Documents
Accounts with accounts type small
Date: 25 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 17 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/98; no change of members
Documents
Accounts with accounts type small
Date: 08 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 11 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/97; no change of members
Documents
Accounts with accounts type small
Date: 10 Jan 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 20 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/96; full list of members
Documents
Accounts with accounts type small
Date: 06 Dec 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 01 Aug 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Aug 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 01 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/95; full list of members
Documents
Legacy
Date: 20 Jun 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 20 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 20/06/94 from: high brooms letchworth lane letchworth hertfordshire SG6 3NF
Documents
Legacy
Date: 20 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 20 Jun 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 13/06/94 from: 31-33 bondway london SW8 1SJ
Documents
Some Companies
UNIT 9A BORRON STREET,GLASGOW,G4 9XG
Number: | SC610467 |
Status: | ACTIVE |
Category: | Private Limited Company |
HHRB FINANCIAL CONSULTANTS LTD
2 GALLERY COURT,LONDON,SE1 4LL
Number: | 09279888 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WINCKLEY COURT,PRESTON,PR1 8BU
Number: | 09294329 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SWEET SHOP PARKWOOD ROAD,REDHILL,RH1 4HD
Number: | 11367623 |
Status: | ACTIVE |
Category: | Private Limited Company |
55A DENMARK HILL,LONDON,SE5 8RS
Number: | 10948869 |
Status: | ACTIVE |
Category: | Private Limited Company |
STREETWISE PUBLICATIONS LIMITED
EDEN HOUSE,ROTHERHAM,S60 1DX
Number: | 03041452 |
Status: | ACTIVE |
Category: | Private Limited Company |