PENTON TAYLOR PHC LIMITED
Status | ACTIVE |
Company No. | 07848612 |
Category | Private Limited Company |
Incorporated | 15 Nov 2011 |
Age | 12 years, 6 months, 16 days |
Jurisdiction | England 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
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
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
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: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Capital name of class of shares
Date: 27 Jul 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 27 Jul 2022
Category: Capital
Type: SH10
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: 18 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
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
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
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
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
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
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: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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: 01 Dec 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
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: 24 Mar 2015
Category: Gazette
Type: DISS40
Documents
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
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
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: 14 Dec 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
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
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
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
Some Companies
5 HERSCHELL ROAD,EXETER,EX4 6LX
Number: | 10565464 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PORTAL WAY,LONDON,W3 6RS
Number: | 00504877 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |