- Company Overview for PENTLAND AVENUE LIMITED (06867579)
- Filing history for PENTLAND AVENUE LIMITED (06867579)
- People for PENTLAND AVENUE LIMITED (06867579)
- Charges for PENTLAND AVENUE LIMITED (06867579)
- More for PENTLAND AVENUE LIMITED (06867579)
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) |
---|---|---|---|
05 May 2015 | CH01 | Director's details changed for Mr Rizwan Patel on 3 April 2015 | |
02 May 2015 | MR01 | Registration of charge 068675790006, created on 23 April 2015 | |
30 Apr 2015 | MR01 | Registration of charge 068675790005, created on 23 April 2015 | |
29 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
29 Apr 2015 | MR04 | Satisfaction of charge 4 in full | |
29 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
07 Apr 2015 | AD01 | Registered office address changed from Wycliffe House 245-247 Cranbrook Road Ilford Essex IG1 4TD to C/O Mebs Patel Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF on 7 April 2015 | |
11 Jul 2014 | AUD | Auditor's resignation | |
07 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
31 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
02 May 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
04 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
14 May 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
03 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
09 May 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
20 Apr 2011 | MEM/ARTS | Memorandum and Articles of Association | |
20 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
18 Mar 2011 | AA01 | Current accounting period extended from 30 April 2011 to 30 September 2011 | |
02 Oct 2010 | CERTNM |
Company name changed goodcrest LIMITED\certificate issued on 02/10/10
|