PENNIES FOREST SCHOOLS LIMITED
Status | ACTIVE |
Company No. | 04977195 |
Category | Private Limited Company |
Incorporated | 26 Nov 2003 |
Age | 20 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
PENNIES FOREST SCHOOLS LIMITED is an active private limited company with number 04977195. It was incorporated 20 years, 6 months, 5 days ago, on 26 November 2003. The company address is Newnham Court Shopping Village Newnham Court Shopping Village, Maidstone, ME14 5LH, Kent, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Appoint person director company with name date
Date: 08 Jun 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-18
Officer name: Leon Brian Kaye
Documents
Change registered office address company with date old address new address
Date: 18 May 2023
Action Date: 18 May 2023
Category: Address
Type: AD01
Old address: Newnham Court Shopping Village Bearsted Road Weavering Maidstone Kent ME14 4LH
Change date: 2023-05-18
New address: Newnham Court Shopping Village Bearsted Road Weavering Maidstone Kent ME14 5LH
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zoe Melissa Jane Scotton
Change date: 2021-09-29
Documents
Notification of a person with significant control
Date: 16 Aug 2021
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-08-15
Psc name: Pennies Day Nursery Ltd
Documents
Cessation of a person with significant control
Date: 16 Aug 2021
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pennies Holdings Limited
Cessation date: 2018-08-15
Documents
Confirmation statement with updates
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Change to a person with significant control without name date
Date: 05 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 14 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Change person director company with change date
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-13
Officer name: Zoe Melissa Jane Scotton
Documents
Change person director company with change date
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zoe Melissa Jane Scotton
Change date: 2020-08-13
Documents
Change person director company with change date
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dominic Paul Scotton
Change date: 2020-08-13
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Resolution
Date: 30 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 30 Mar 2019
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Cessation of a person with significant control
Date: 08 Jan 2019
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pennies Day Nursery Limited
Cessation date: 2018-08-15
Documents
Cessation of a person with significant control
Date: 08 Jan 2019
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-15
Psc name: Nicola James
Documents
Notification of a person with significant control
Date: 08 Jan 2019
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Pennies Holdings Limited
Notification date: 2018-08-15
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 18 Sep 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-15
Psc name: Nicola James
Documents
Cessation of a person with significant control
Date: 07 Sep 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-15
Psc name: A Person with Significant Control
Documents
Notification of a person with significant control
Date: 07 Sep 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-08-15
Psc name: Pennies Day Nursery Limited
Documents
Cessation of a person with significant control
Date: 05 Sep 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Glenn Scotton
Cessation date: 2018-08-15
Documents
Accounts with accounts type dormant
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type dormant
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type dormant
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type dormant
Date: 24 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Change person director company with change date
Date: 11 Nov 2013
Action Date: 11 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-11
Officer name: Zoe Melissa Jane Scotton
Documents
Accounts with accounts type dormant
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Move registers to sail company
Date: 17 Aug 2012
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 17 Aug 2012
Action Date: 16 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-16
Officer name: Mr Philip Glenn Scotton
Documents
Change person secretary company with change date
Date: 16 Aug 2012
Action Date: 16 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Philip Glenn Scotton
Change date: 2012-08-16
Documents
Accounts with accounts type dormant
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type dormant
Date: 05 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Mr Dominic Paul Scotton
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 26 Nov 2008
Category: Annual-return
Type: AR01
Made up date: 2008-11-26
Documents
Accounts with accounts type dormant
Date: 14 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts amended with made up date
Date: 01 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AAMD
Made up date: 2008-03-31
Documents
Accounts with accounts type dormant
Date: 24 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type dormant
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/07; full list of members
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/05; full list of members
Documents
Legacy
Date: 09 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 09/03/06 from: c/o graham hunn & co risebridge barn ranters lane, goudhurst, cranbrook, kent TN17 1HN
Documents
Accounts with accounts type dormant
Date: 30 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members
Documents
Legacy
Date: 13 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/03/05
Documents
Legacy
Date: 05 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11238198 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JELLY BEANS NURTURE NURSERY LTD.
92 GEORGE STREET,COVENTRY,CV7 8GP
Number: | 09662255 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MERRITTS INTERNATIONAL MACHINERY INSTALLATIONS LIMITED
UNIT 40 BYRON AVENUE,KIRKBY IN ASHFIELD,NG17 7LA
Number: | 05994205 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTON ELECTRICAL (NE) LIMITED
14 GLENFIELD ROAD,NEWCASTLE UPON TYNE,NE12 8JB
Number: | 10986844 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEMISH HOUSE RED HILL ROAD,IPSWICH,IP7 6NR
Number: | 04220987 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PLUMTREE PARK KEYWORTH,NOTTINGHAM,NG12 5LU
Number: | 11684061 |
Status: | ACTIVE |
Category: | Private Limited Company |