PENLEYS GROVE MANAGEMENT LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Termination of appointment of Peter Dobson as a director on 2024-03-06

View Document

06/03/246 March 2024 Termination of appointment of Diana Lise Pennock as a director on 2024-03-06

View Document

06/03/246 March 2024 Appointment of Mr Roger Dobson as a director on 2024-03-06

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/12/1530 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/12/1431 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR TRUDI NOWICKA

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY JEAN WARD

View Document

03/12/143 December 2014 SECRETARY APPOINTED MR ADRIAN HOLTBY

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM GENESIS 5 CHURCH LANE HESLINGTON YORK YO10 5DQ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/12/1313 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/12/1218 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK SKINGLE

View Document

14/12/1114 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM GENESIS 5 INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5DQ ENGLAND

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM FOSS PLACE FOSS ISLANDS ROAD YORK YO31 7UJ

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/12/1010 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANNE JACKSON / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JEAN VANESSA WARD / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA LISE PENNOCK / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRUDI NOWICKA / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GARDNER / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN RUSTAGE / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER DOBSON / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GORDON SKINGLE / 16/12/2009

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR APPOINTED DIANA LISE PENNOCK

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET PENNOCK

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER JAVES

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 06/12/06; NO CHANGE OF MEMBERS

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: ST ANDREWS HOUSE SPEN LANE YORK YO1 7FS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 06/12/05; NO CHANGE OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

20/12/0420 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 RETURN MADE UP TO 06/12/03; CHANGE OF MEMBERS

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 RETURN MADE UP TO 19/12/98; CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 19/12/94; CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 19/12/93; CHANGE OF MEMBERS

View Document

09/03/949 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

01/02/931 February 1993 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 14/12/88; NO CHANGE OF MEMBERS

View Document

03/02/893 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 NEW DIRECTOR APPOINTED

View Document

27/03/8727 March 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

07/05/867 May 1986 REGISTERED OFFICE CHANGED ON 07/05/86 FROM: CREER ETTY RANK & CO 4TH FLOOR STONEBOW HOUSE THE STONEBOW YORK YO1 2NP

View Document

07/05/867 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/867 May 1986 RETURN MADE UP TO 16/12/85; FULL LIST OF MEMBERS

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