Advanced company searchLink opens in new window

PENTLAND AVENUE LIMITED

Company number 06867579

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)
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
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2010-09-28