PENNS MOUNT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-08-23 with no updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/03/2129 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

10/01/2110 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/01/2110 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM THE MILL KINGSTEIGNTON ROAD NEWTON ABBOT DEVON TQ12 2QA

View Document

24/04/2024 April 2020 ADOPT ARTICLES 03/03/2020

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042755710003

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ALDRIDGE

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR DANIEL CORKER

View Document

04/03/204 March 2020 CURREXT FROM 30/09/2020 TO 31/10/2020

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, SECRETARY EDWARD ALDRIDGE

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD ALDRIDGE

View Document

04/03/204 March 2020 CESSATION OF EDWARD CHARLES ALDRIDGE AS A PSC

View Document

04/03/204 March 2020 CESSATION OF ELIZABETH ALDRIDGE AS A PSC

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOORSTONE PENNS PROPCO LIMITED

View Document

26/02/2026 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/08/2016

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

09/09/169 September 2016 23/08/16 STATEMENT OF CAPITAL GBP 100

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES ALDRIDGE / 07/09/2016

View Document

07/09/167 September 2016 SECRETARY'S CHANGE OF PARTICULARS / EDWARD CHARLES ALDRIDGE / 07/09/2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ALDRIDGE / 07/09/2016

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 SECRETARY'S CHANGE OF PARTICULARS / EDWARD CHARLES ALDRIDGE / 06/06/2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ALDRIDGE / 06/06/2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES ALDRIDGE / 06/06/2015

View Document

28/08/1528 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ALDRIDGE / 17/01/2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ALDRIDGE / 17/01/2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES ALDRIDGE / 17/01/2014

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / EDWARD CHARLES ALDRIDGE / 17/01/2014

View Document

27/09/1327 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/09/112 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES ALDRIDGE / 23/08/2010

View Document

02/09/102 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ALDRIDGE / 23/08/2010

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

30/11/0730 November 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: KINGFISHER HOUSE 109 QUEEN STREET NEWTON ABBOT DEVON TQ12 2BG

View Document

31/10/0331 October 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 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