PENN PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/06/2415 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
03/03/213 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY PENN |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1416 July 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/06/1312 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/06/1219 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
19/06/1219 June 2012 | SAIL ADDRESS CHANGED FROM: HAIGH & CO, GRANGE COTTAGE WOMERSLEY DONCASTER NORTH YORKSHIRE DN6 9BW ENGLAND |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/06/1110 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
25/03/1125 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PENN / 25/03/2011 |
25/03/1125 March 2011 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 6 MIDDLEWOODS DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3TH UK |
25/03/1125 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY PENN / 25/03/2011 |
25/03/1125 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAY PENN / 25/03/2011 |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/03/1116 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/03/1116 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/06/1017 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
17/06/1017 June 2010 | SAIL ADDRESS CREATED |
17/06/1017 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PENN / 01/10/2009 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY PENN / 01/10/2009 |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAY PENN / 03/06/2009 |
15/06/0915 June 2009 | LOCATION OF DEBENTURE REGISTER |
12/06/0912 June 2009 | LOCATION OF REGISTER OF MEMBERS |
04/06/084 June 2008 | DIRECTOR APPOINTED MR CHRISTOPHER PENN |
04/06/084 June 2008 | DIRECTOR APPOINTED MR KAY PENN |
04/06/084 June 2008 | SECRETARY APPOINTED MR KAY PENN |
04/06/084 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / KAY PENN / 03/06/2008 |
04/06/084 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KAY PENN / 03/06/2008 |
04/06/084 June 2008 | APPOINTMENT TERMINATED DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED |
04/06/084 June 2008 | APPOINTMENT TERMINATED SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED |
03/06/083 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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