PEN MILL INFANT AND NURSERY ACADEMY

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

21/10/2421 October 2024 Full accounts made up to 2024-04-01

View Document

18/10/2418 October 2024 Application to strike the company off the register

View Document

15/10/2415 October 2024 Previous accounting period shortened from 2024-08-31 to 2024-04-01

View Document

29/12/2329 December 2023 Full accounts made up to 2023-08-31

View Document

23/10/2323 October 2023 Cessation of Iain Crabtree as a person with significant control on 2023-01-12

View Document

23/10/2323 October 2023 Notification of a person with significant control statement

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

23/10/2323 October 2023 Cessation of Edward Pyke as a person with significant control on 2023-01-12

View Document

23/10/2323 October 2023 Cessation of Matthew Conway as a person with significant control on 2023-01-12

View Document

20/01/2320 January 2023 Termination of appointment of Joanne Michelle Wright as a director on 2023-01-12

View Document

20/01/2320 January 2023 Appointment of Ms Deborah Jane Williams as a director on 2023-01-16

View Document

20/01/2320 January 2023 Appointment of Mr Mark Stockford as a director on 2023-01-16

View Document

16/12/2216 December 2022 Full accounts made up to 2022-08-31

View Document

05/12/225 December 2022 Termination of appointment of Paige Markham-Wiseman as a director on 2022-09-20

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

15/12/2115 December 2021 Full accounts made up to 2021-08-31

View Document

08/12/218 December 2021 Notification of Matthew Conway as a person with significant control on 2018-05-08

View Document

08/12/218 December 2021 Withdrawal of a person with significant control statement on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Mr Matthew Conway as a person with significant control on 2018-11-06

View Document

08/12/218 December 2021 Notification of Edward Pyke as a person with significant control on 2018-11-06

View Document

08/12/218 December 2021 Notification of Iain Crabtree as a person with significant control on 2019-02-07

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-09-11 with updates

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MRS TRACY ANN MANNING

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CONWAY

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

15/03/1615 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MRS KERI ELIZABETH CONWAY

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR MATTHEW JOHN CONWAY

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL HOSSAIN

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MRS ZOE MARIE COGHLAN

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR MINNIE HOUSE

View Document

21/09/1521 September 2015 11/09/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MS ABIGAIL CATHERINE HOSSAIN

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WALFORD

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BAKER

View Document

30/09/1430 September 2014 11/09/14 NO MEMBER LIST

View Document

27/02/1427 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED FATHER JAMES ROGER BAKER

View Document

27/11/1327 November 2013 PREVSHO FROM 30/09/2013 TO 31/08/2013

View Document

07/10/137 October 2013 11/09/13 NO MEMBER LIST

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MRS SERENA JAN MEES

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MRS MARIA PETERS

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MRS SARAH ELIZABETH MARY JENNINGS

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR LEE MAPLETOFT

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MRS EMMA ASHWORTH

View Document

11/09/1211 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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