PENCO DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Registration of charge 036984040002, created on 2023-11-10

View Document

19/09/2319 September 2023 Previous accounting period shortened from 2023-12-31 to 2023-03-31

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Appointment of Mr Mark Gorin as a director on 2023-03-31

View Document

07/07/237 July 2023 Termination of appointment of Christopher David Jackson as a secretary on 2023-03-31

View Document

07/07/237 July 2023 Termination of appointment of Christopher David Jackson as a director on 2023-03-31

View Document

07/07/237 July 2023 Termination of appointment of Linda Maureen Jackson as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Notification of Penco Developments Holdings Limited as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of David Francis Jackson as a director on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Philippa Clare Gorin as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of David Francis Jackson as a person with significant control on 2023-03-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID FRANCIS JACKSON / 06/04/2016

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MRS PHILIPPA CLARE GORIN / 06/04/2016

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM PERRYMEAD GRANGE ROAD EDWALTON NOTTINGHAM NG12 4BT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/04/189 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/04/1710 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/05/149 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

07/03/137 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA CLARE GORIN / 01/01/2013

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID JACKSON / 01/01/2013

View Document

23/01/1323 January 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID JACKSON / 01/01/2013

View Document

23/01/1323 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MAUREEN JACKSON / 01/01/2013

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS JACKSON / 01/01/2013

View Document

27/03/1227 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/01/1225 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

08/03/118 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA CLARE GORIN / 01/01/2011

View Document

03/02/113 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

13/04/1013 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

17/02/1017 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS JACKSON / 01/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA CLARE GORIN / 01/01/2010

View Document

16/05/0916 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 COMPANY NAME CHANGED AMBERCHROME LIMITED CERTIFICATE ISSUED ON 17/02/99

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information