PENHALIGON PAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

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

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY REBECCA WALTON

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/07/1930 July 2019 SECRETARY'S CHANGE OF PARTICULARS / REBECCA WALTON / 30/07/2019

View Document

28/03/1928 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY JANE ROSE WALTON

View Document

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

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

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

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

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

View Accounts

06/08/156 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM UNIT 2C FLAG BUSINESS EXCHANGE VICARAGE FARM ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5TX

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/10/1428 October 2014 CONSOLIDATION 30/09/14

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 27-29 OLD MARKET WISBECH CAMBRIDGESHIRE PE13 1NE UNITED KINGDOM

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1318 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 16 NORTH STREET WISBECH CAMBRIDGESHIRE PE13 1NE

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

25/08/0925 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY IAN WALTON

View Document

12/08/0912 August 2009 SECRETARY APPOINTED REBECCA WALTON

View Document

31/07/0931 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6PZ

View Document

01/12/031 December 2003 £ NC 100000/250000 30/10/03

View Document

01/12/031 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/031 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/031 December 2003 NC INC ALREADY ADJUSTED 30/10/03

View Document

01/12/031 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 73 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN

View Document

04/09/014 September 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: REMUS HOUSE COLTSFOOT DRIVE WOODSTON PETERBOROUGH CAMBRIDGESHIRE PE2 9JX

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98 FROM: THE MALTHOUSE LLANGOLLEN DENBIGHSHIRE LL20 8HS

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: UPPER DEE MILL LLANGOLLEN DENBIGHSHIRE LL20 8SD

View Document

28/07/9728 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97

View Document

13/02/9713 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

06/12/966 December 1996 REGISTERED OFFICE CHANGED ON 06/12/96 FROM: 48 BROADWAY PETERBOROUGH PE1 1YW

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 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