PENTON TAYLOR LIMITED
Status | ACTIVE |
Company No. | 07599562 |
Category | Private Limited Company |
Incorporated | 11 Apr 2011 |
Age | 13 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
PENTON TAYLOR LIMITED is an active private limited company with number 07599562. It was incorporated 13 years, 1 month, 21 days ago, on 11 April 2011. The company address is Unit 3 1st Floor, Bradburys Court, Lyon Road, Harrow, HA1 2BY, England.
Company Fillings
Confirmation statement with updates
Date: 26 Mar 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts amended with accounts type dormant
Date: 19 Mar 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AAMD
Made up date: 2022-12-31
Documents
Capital allotment shares
Date: 15 Mar 2024
Action Date: 18 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-18
Capital : 42,284 GBP
Documents
Accounts with accounts type dormant
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 25 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-04-30
New date: 2021-12-31
Documents
Confirmation statement with updates
Date: 28 Mar 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Address
Type: AD01
Old address: 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England
Change date: 2021-02-26
New address: Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Legacy
Date: 21 Nov 2019
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr anthony penton
Documents
Change to a person with significant control
Date: 09 Sep 2019
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Penton
Change date: 2018-05-11
Documents
Change to a person with significant control
Date: 06 Sep 2019
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-18
Psc name: Mr Anthony Penton
Documents
Change person director company with change date
Date: 06 Sep 2019
Action Date: 11 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Penton
Change date: 2018-05-11
Documents
Change to a person with significant control
Date: 30 Aug 2019
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-18
Psc name: Mr Antony Penton
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Address
Type: AD01
New address: 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX
Change date: 2019-07-23
Old address: C/O Hemsley Miller Limited Pilgrim House Packhorse Road Gerrards Cross SL9 7QE England
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 21 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Penton
Change date: 2018-05-18
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Notification of a person with significant control
Date: 23 Apr 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Antony Penton
Notification date: 2018-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jesse Taylor
Change date: 2017-06-15
Documents
Change person secretary company with change date
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-15
Officer name: Mr Jesse Taylor
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Gazette filings brought up to date
Date: 01 Oct 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Change person director company with change date
Date: 29 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jesse Taylor
Change date: 2016-08-01
Documents
Change person secretary company with change date
Date: 29 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jesse Taylor
Change date: 2016-08-01
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2016
Action Date: 16 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-16
New address: C/O Hemsley Miller Limited Pilgrim House Packhorse Road Gerrards Cross SL9 7QE
Old address: C/O Taylor Edward Ltd 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG
Documents
Dissolved compulsory strike off suspended
Date: 10 Aug 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Gazette filings brought up to date
Date: 23 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Gazette filings brought up to date
Date: 12 May 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Change registered office address company with date old address
Date: 13 May 2014
Action Date: 13 May 2014
Category: Address
Type: AD01
Old address: 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG United Kingdom
Change date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Capital variation of rights attached to shares
Date: 13 Dec 2011
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 13 Dec 2011
Category: Capital
Type: SH08
Documents
Some Companies
CONCEPT 2000 SUNDERLAND ROAD,GATESHEAD,NE10 9LQ
Number: | 08393043 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,HARROW,HA1 2EN
Number: | 10209300 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 RINGWOOD HIGHWAY,COVENTRY,CV2 2GT
Number: | 10943378 |
Status: | ACTIVE |
Category: | Private Limited Company |
KESTERBROOKE CONSTRUCTION LIMITED
3 THE TOWN HALL NORTH STREET,NEWTON ABBOT,TQ13 7QQ
Number: | 07079793 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAN MACHINE CONSULTING LIMITED
48 GARFIELD ROAD,LONDON,SW11 5PN
Number: | 10031538 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,NW3 4QG
Number: | 00972158 |
Status: | ACTIVE |
Category: | Private Limited Company |