Advanced company searchLink opens in new window

PENHALIGON COURT RESIDENTS COMPANY LIMITED

Company number 03395878

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
14 Mar 2024 AP01 Appointment of Ms Alex Hewitt as a director on 1 March 2024
14 Mar 2024 AP01 Appointment of Ms Talia Atkins as a director on 1 March 2024
14 Mar 2024 TM01 Termination of appointment of Laurence Peter Twiselton as a director on 1 March 2024
14 Mar 2024 TM01 Termination of appointment of Simon Mark Gale as a director on 1 March 2024
04 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
27 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 July 2021
09 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
26 Jan 2021 AA Accounts for a dormant company made up to 31 July 2020
02 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
21 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
18 Mar 2020 AP01 Appointment of Mr Simon Mark Gale as a director on 18 March 2020
18 Mar 2020 TM01 Termination of appointment of Lee Rodney Taylor as a director on 18 March 2020
24 Jul 2019 AP01 Appointment of Mr Lee Rodney Taylor as a director on 24 July 2019
24 Jul 2019 TM01 Termination of appointment of Elena Antoniou as a director on 24 July 2019
02 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
02 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
01 Apr 2019 AP01 Appointment of Miss Elena Antoniou as a director on 31 March 2019
01 Apr 2019 TM01 Termination of appointment of Amanda Jane Hibbard as a director on 31 March 2019
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
17 Nov 2017 CH04 Secretary's details changed for Lydaco Nominees Limited on 17 November 2017
17 Nov 2017 AD01 Registered office address changed from Victoria House 51 Victoria Street Bristol BS1 6AD to 43 Queen Square Bristol BS1 4QP on 17 November 2017
04 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017