PENNIVALE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

22/11/2422 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 DIRECTOR APPOINTED MS JAYDENE LOVEJOY

View Document

17/10/1517 October 2015 APPOINTMENT TERMINATED, SECRETARY SEAN HEALEY

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MRS EMILY HILL

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR DAVID THOMAS

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/03/1415 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TUERSLEY

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR CERI HARPER

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

07/12/137 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

24/03/1324 March 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN HEALEY

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 DIRECTOR APPOINTED RICHARD JAMES VERDEN

View Document

26/03/1226 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

25/03/1225 March 2012 DIRECTOR APPOINTED CERI IRENE HARPER

View Document

12/03/1212 March 2012 SECRETARY APPOINTED MR SEAN ST PIERRE HEALEY

View Document

10/03/1210 March 2012 APPOINTMENT TERMINATED, DIRECTOR SAM THOMPSON

View Document

10/03/1210 March 2012 APPOINTMENT TERMINATED, SECRETARY SAM THOMPSON

View Document

02/04/112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/03/1126 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

26/03/1126 March 2011 REGISTERED OFFICE CHANGED ON 26/03/2011 FROM FLAT 2 16 RIBBLESDALE ROAD HORNSEY LONDON N8 7EP

View Document

26/03/1126 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ST PIERRE HEALEY / 26/03/2011

View Document

26/03/1126 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS TUERSLEY / 26/03/2011

View Document

26/03/1126 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAM THOMPSON / 26/03/2011

View Document

26/03/1126 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SAM THOMPSON / 26/03/2011

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/04/1027 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW REGISTRARS LIMITED

View Document

24/12/0924 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS; AMEND

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS; AMEND

View Document

12/03/0812 March 2008 SECRETARY APPOINTED WATERLOW REGISTRARS LIMITED

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED SEAN HEALEY

View Document

08/03/078 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0630 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

01/03/061 March 2006 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