PENCHART NOMINEES LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

26/08/2526 August 2025 NewTermination of appointment of Robert Paul Stockton as a director on 2025-08-26

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/07/243 July 2024 Registered office address changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN on 2024-07-03

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

18/08/2318 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 1 CURZON STREET LONDON W1J 5FB

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAVASSE

View Document

22/06/1622 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

10/06/1610 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/05/163 May 2016 SECRETARY APPOINTED MR ALI JOHNSON

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD LOADER

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/05/158 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 14 PENSIONERS COURT THE CHARTERHOUSE, CHARTERHOUSE SQUARE LONDON EC1M 6AU UNITED KINGDOM

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA WALKDEN

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 1 CURZON STREET LONDON W1J 5FB

View Document

12/06/1212 June 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

25/05/1225 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED RICHARD IAN SMEETON

View Document

13/04/1213 April 2012 SECRETARY APPOINTED RICHARD EDWIN LOADER

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED PAUL DOMINIC GRANT CHAVASSE

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED ROBERT PAUL STOCKTON

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 14 PENSIONERS COURT THE CHARTERHOUSE CHARTERHOUSE SQUARE LONDON EC1M 6AU

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY JAMES BORTHWICK

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/01/1214 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROY WALKDEN

View Document

20/05/1120 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY APPOINTED MR JAMES BORTHWICK

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE LE DIEU

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH HAYWOOD

View Document

02/06/102 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HAYWOOD / 08/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA NIA REBECCA WALKDEN / 08/05/2010

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED SECRETARY RICHARD SKEPPER

View Document

31/12/0831 December 2008 SECRETARY APPOINTED MRS CAROLINE LE DIEU

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA WALKDEN / 09/05/2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 S386 DISP APP AUDS 19/12/94

View Document

05/12/945 December 1994 AUDITOR'S RESIGNATION

View Document

17/06/9417 June 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/06/9225 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 REGISTERED OFFICE CHANGED ON 11/07/91 FROM: DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1PE

View Document

11/07/9111 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 ALTER MEM AND ARTS 13/06/91

View Document

27/06/9127 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9121 June 1991 COMPANY NAME CHANGED ENFRANCHISE ONE HUNDRED AND SEVE N LIMITED CERTIFICATE ISSUED ON 24/06/91

View Document

07/06/917 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 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