THOMAS PENN PARTNERSHIP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/10/2115 October 2021 | Termination of appointment of Bernard Andrew Thomas as a secretary on 2021-10-14 |
15/10/2115 October 2021 | Termination of appointment of Bernard Andrew Thomas as a director on 2021-10-14 |
15/10/2115 October 2021 | Registered office address changed from 55 Concorde Drive Bristol BS10 6PY to The Old Bakery 4 Southway Eight Acre Lane Wellington Somerset TA21 8PR on 2021-10-15 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with updates |
12/10/2112 October 2021 | Director's details changed for Mr Jonathan Ashley Colman on 2021-10-06 |
12/10/2112 October 2021 | Notification of Jonathan Ashley Colman as a person with significant control on 2021-10-11 |
09/08/219 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/10/1928 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
02/08/172 August 2017 | DIRECTOR APPOINTED MR JONATHAN ASHLEY COLMAN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/10/169 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
07/11/157 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/09/1529 September 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
29/09/1529 September 2015 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 55 CONCORDE DRIVE WESTBURY-ON-TRYM BRISTOL BS10 6PY |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/09/1430 September 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/10/134 October 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/10/122 October 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/09/1130 September 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
10/05/1110 May 2011 | PREVSHO FROM 30/09/2011 TO 31/03/2011 |
12/10/1012 October 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN NEIL PENN / 17/09/2010 |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ANDREW THOMAS / 17/09/2010 |
12/10/1012 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / BERNARD ANDREW THOMAS / 17/09/2010 |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/10/099 October 2009 | Annual return made up to 17 September 2009 with full list of shareholders |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
22/09/0822 September 2008 | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | LOCATION OF REGISTER OF MEMBERS |
12/10/0712 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/10/0712 October 2007 | NEW DIRECTOR APPOINTED |
17/09/0717 September 2007 | SECRETARY RESIGNED |
17/09/0717 September 2007 | DIRECTOR RESIGNED |
17/09/0717 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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