PENRHYS PROPERTIES LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

24/03/2524 March 2025 Change of details for Mr Paul Henry Stephens as a person with significant control on 2024-04-01

View Document

29/01/2529 January 2025 Micro company accounts made up to 2023-12-31

View Document

31/10/2431 October 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-01-31

View Document

12/04/2312 April 2023 Registration of charge 043908790002, created on 2023-04-03

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-02-28

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

24/12/2224 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-02-28

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-08 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/01/2230 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/12/1923 December 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY KEVIN STEPHENS

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHENS

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR KEVIN STEPHENS

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY STEPHENS / 25/05/2018

View Document

25/05/1825 May 2018 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN STEPHENS / 25/05/2018

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL STEPHENS / 25/05/2018

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY STEPHENS / 25/05/2018

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN STEPHENS / 25/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN STEPHENS / 13/03/2017

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 SAIL ADDRESS CREATED

View Document

27/03/1727 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043908790001

View Document

15/10/1515 October 2015 ADOPT ARTICLES 07/09/2015

View Document

05/06/155 June 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

10/04/1410 April 2014 08/03/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM FFYNNON RHYNGYLLT FARM PONTYPRIDD CF37 5BX UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY STEPHENS / 13/03/2013

View Document

13/03/1313 March 2013 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN STEPHENS / 13/03/2013

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM FFYNNON RHYNGYLLT FARM RHYDYFELIN PONTYPRIDD RHONDDA CYNON TAFF CF37 5BX

View Document

13/03/1313 March 2013 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN STEPHENS / 13/03/2013

View Document

13/03/1313 March 2013 08/03/13 NO CHANGES

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY STEPHENS / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 08/03/08; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/024 November 2002 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 REGISTERED OFFICE CHANGED ON 04/11/02 FROM: 29 RHODFA SWELDON BARRY VALE OF GLAMORGAN CF62 5AD

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company