PENNON PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03496680 |
Category | Private Limited Company |
Incorporated | 21 Jan 1998 |
Age | 26 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
PENNON PROPERTIES LIMITED is an active private limited company with number 03496680. It was incorporated 26 years, 4 months, 9 days ago, on 21 January 1998. The company address is C/O Edwards Chartered C/O Edwards Chartered, Aldridge, Walsall, WS9 8LZ, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage satisfy charge full
Date: 26 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 034966800013
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Change person director company with change date
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Major Singh
Change date: 2023-01-16
Documents
Change person secretary company with change date
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-01-16
Officer name: Paramjit Kaur
Documents
Appoint person director company with name date
Date: 13 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Chandenjit Kaur Sidhu
Appointment date: 2022-09-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-14
Charge number: 034966800013
Documents
Accounts with accounts type total exemption full
Date: 23 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Resolution
Date: 13 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 13 Dec 2016
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Change account reference date company current shortened
Date: 08 Dec 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 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: 02 Feb 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Mortgage create with deed with charge number
Date: 13 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034966800012
Documents
Mortgage create with deed with charge number
Date: 22 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034966800004
Documents
Mortgage create with deed with charge number
Date: 22 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034966800006
Documents
Mortgage create with deed with charge number
Date: 22 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034966800005
Documents
Mortgage create with deed with charge number
Date: 22 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034966800007
Documents
Mortgage create with deed with charge number
Date: 22 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034966800008
Documents
Mortgage create with deed with charge number
Date: 22 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034966800009
Documents
Mortgage create with deed with charge number
Date: 22 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034966800010
Documents
Mortgage create with deed with charge number
Date: 22 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034966800011
Documents
Mortgage charge whole release with charge number
Date: 15 Aug 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 3
Documents
Mortgage charge whole release with charge number
Date: 15 Aug 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Mortgage charge whole release with charge number
Date: 15 Aug 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Accounts amended with made up date
Date: 10 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AAMD
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption full
Date: 24 May 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: 28 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 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: 23 Jan 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Change person director company with change date
Date: 24 Jan 2011
Action Date: 09 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Major Singh
Change date: 2011-01-09
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 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: 25 Mar 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 09 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Major Singh
Change date: 2010-01-09
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 14 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 14/06/05 from: c/o walter j edwards & co 20 birmingham road walsall WS1 2LT
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 20 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 18 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 17 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/99; full list of members
Documents
Legacy
Date: 12 Feb 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Feb 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 29 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 21 Dec 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed speed 6716 LIMITED\certificate issued on 22/12/98
Documents
Legacy
Date: 16 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 16/12/98 from: 6-8 underwood street london N1 7JQ
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 08984477 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
82 CLERKENWELL ROAD,LONDON,EC1M 5RF
Number: | 03461210 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARCIAS OF CORSTORPHINE LIMITED
12A CHESTER STREET,EDINBURGH,EH3 7RA
Number: | SC572388 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11131166 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 WESTMOUNT CLOSE,WORCESTER PARK,KT4 8FL
Number: | 08676358 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE COTTAGE HALLFIELDGATE LANE,ALFRETON,DE55 6AA
Number: | 03797221 |
Status: | ACTIVE |
Category: | Private Limited Company |