PENGUIN HOMES LIMITED
Status | ACTIVE |
Company No. | NI048084 |
Category | Private Limited Company |
Incorporated | 01 Oct 2003 |
Age | 20 years, 8 months, 2 days |
Jurisdiction | Northern Ireland |
SUMMARY
PENGUIN HOMES LIMITED is an active private limited company with number NI048084. It was incorporated 20 years, 8 months, 2 days ago, on 01 October 2003. The company address is 30 Loughries Road, Newtownards, BT23 8RW, County Down.
Company Fillings
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type dormant
Date: 28 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type dormant
Date: 03 Jan 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type dormant
Date: 10 Jan 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type dormant
Date: 03 Jan 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type dormant
Date: 03 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type dormant
Date: 17 Jan 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type dormant
Date: 27 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type dormant
Date: 02 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Appoint person secretary company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Marianne Elizabeth Russell
Documents
Termination secretary company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marianne Russell
Documents
Change person director company with change date
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-14
Officer name: Marianne Elizabeth Russell
Documents
Appoint person director company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Charles Russell
Documents
Change person secretary company with change date
Date: 14 Jun 2013
Action Date: 06 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-06
Officer name: Heather Elizabeth Russell
Documents
Termination director company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Russell
Documents
Change registered office address company with date old address
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Address
Type: AD01
Old address: 111 Bangor Road Newtownards BT23 7BH
Change date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Annual return company with made up date
Date: 07 Jan 2010
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 10 Dec 2008
Category: Accounts
Type: AC(NI)
Description: 30/11/08 annual accts
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 01/10/08 annual return shuttle
Documents
Legacy
Date: 18 Dec 2007
Category: Accounts
Type: AC(NI)
Description: 30/11/07 annual accts
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 371S(NI)
Description: 01/10/07 annual return shuttle
Documents
Legacy
Date: 19 Dec 2006
Category: Accounts
Type: AC(NI)
Description: 30/11/06 annual accts
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 371S(NI)
Description: 01/10/06 annual return shuttle
Documents
Legacy
Date: 14 Jan 2006
Category: Accounts
Type: AC(NI)
Description: 30/11/05 annual accts
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 371S(NI)
Description: 01/10/05 annual return shuttle
Documents
Legacy
Date: 13 Jan 2005
Category: Accounts
Type: AC(NI)
Description: 30/11/04 annual accts
Documents
Legacy
Date: 21 Oct 2004
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 371S(NI)
Description: 01/10/04 annual return shuttle
Documents
Legacy
Date: 08 Apr 2004
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 17 Oct 2003
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 Oct 2003
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Oct 2003
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 01 Oct 2003
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 01 Oct 2003
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 01 Oct 2003
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Some Companies
64 FAIRHOLME ROAD,,W14 9JY
Number: | 02762590 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CLYDESDALE AVENUE,STANMORE,HA7 1LN
Number: | 11279005 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT
Number: | 11570362 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 WATLING STREET,CANNOCK,WS11 0BD
Number: | 07118656 |
Status: | ACTIVE |
Category: | Private Limited Company |
S A CONSTRUCTION (OXFORD) LIMITED
CLAREMONT HOUSE,BICESTER,OX26 6AA
Number: | 06544486 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 5 OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ
Number: | LP016775 |
Status: | ACTIVE |
Category: | Limited Partnership |