PENTON TAYLOR PHC LIMITED

Unit 3 Bradburys Court, Lyon Road, Harrow, HA1 2BY, England
StatusACTIVE
Company No.07848612
CategoryPrivate Limited Company
Incorporated15 Nov 2011
Age12 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

PENTON TAYLOR PHC LIMITED is an active private limited company with number 07848612. It was incorporated 12 years, 6 months, 16 days ago, on 15 November 2011. The company address is Unit 3 Bradburys Court, Lyon Road, Harrow, HA1 2BY, England.



Company Fillings

Accounts amended with accounts type micro entity

Date: 19 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2024

Action Date: 18 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-18

Capital : 101,254 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2024

Action Date: 18 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-18

Capital : 50,727 GBP

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Capital name of class of shares

Date: 27 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Jul 2022

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2022

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Penton a Limited

Notification date: 2021-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2022

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-05

Psc name: Taylor Jf Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2022

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Michael James Penton

Cessation date: 2021-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2022

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jesse Fossey Taylor

Cessation date: 2021-11-05

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-21

Psc name: Mr Anthony Michael James Penton

Documents

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Address

Type: AD01

Old address: 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England

Change date: 2021-03-17

New address: Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-23

Old address: Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE

New address: 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Change person director company with change date

Date: 21 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-18

Officer name: Mr Anthony Michael James Penton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2018

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-15

Officer name: Mr Jesse Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

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

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2015

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2015

Action Date: 21 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-21

Old address: 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG

New address: C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Apr 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2012-11-30

Documents

View document PDF

Incorporation company

Date: 15 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSIANU LTD

5 HERSCHELL ROAD,EXETER,EX4 6LX

Number:10565464
Status:ACTIVE
Category:Private Limited Company

DSG RETAIL LIMITED

1 PORTAL WAY,LONDON,W3 6RS

Number:00504877
Status:ACTIVE
Category:Private Limited Company

FEMA CLOTHING LTD

12 SYCAMORE STREET,SHEFFIELD,S20 1DB

Number:11494659
Status:ACTIVE
Category:Private Limited Company

JLL CITY LIVING PROPERTIES LTD

SHORROCK HOUSE 1 FARADAY COURT,PRESTON,PR2 9NB

Number:10208013
Status:ACTIVE
Category:Private Limited Company

MENAI PROPERTIES LIMITED

BDO LLP 3,MANCHESTER,M3 3AT

Number:04432631
Status:LIQUIDATION
Category:Private Limited Company

SOBRIO TECHNOLOGY SERVICES LIMITED

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:08148064
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