PENNYCRAFT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/03/2525 March 2025 Previous accounting period extended from 2024-06-25 to 2024-06-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Previous accounting period shortened from 2022-06-26 to 2022-06-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Purchase of own shares.

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Previous accounting period shortened from 2020-06-29 to 2020-06-28

View Document

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

25/10/1925 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033890200005

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR SHAHZAD KARIM

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MRS YASMEEN SULTANA RASHID

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

04/06/184 June 2018 NOTIFICATION OF PSC STATEMENT ON 01/07/2017

View Document

04/06/184 June 2018 CESSATION OF MOHAMMED ABDUR RASHID AS A PSC

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 PREVEXT FROM 25/06/2017 TO 30/06/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ABDUR RASHID

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/03/1621 March 2016 PREVSHO FROM 26/06/2015 TO 25/06/2015

View Document

13/07/1513 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/03/1424 March 2014 PREVSHO FROM 27/06/2013 TO 26/06/2013

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR SHAHZAD KARIM

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY HUSNAIN KARIM

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR HUSNAIN KARIM

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM
5 JARDINE HOUSE
HARROVIAN BUSINESS VILLAGE
BESSBOROUGH ROAD
HARROW MIDDLESEX
HA1 3EX
ENGLAND

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM
5 JARDINE HOUSE
HARROVIAN BUSINESS VILLAGE
BESSBOROUGH ROAD
HARROW MIDDLESEX
HA1 3EX
ENGLAND

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM
5 JARDINE HOUSE
HARROVIAN BUSINESS VILLAGE
BESSBOROUGH ROAD
HARROW MIDDLESEX
HA1 3EX
ENGLAND

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM
5 JARDINE HOUSE
HARROVIAN BUSINESS VILLAGE
BESSBOROUGH ROAD
HARROW MIDDLESEX
HA1 3EX
ENGLAND

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM
5 JARDINE HOUSE
HARROVIAN BUSINESS VILLAGE
BESSBOROUGH ROAD
HARROW, MIDDLESEX
HA1 3EX
ENGLAND

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM
5 JARDINE HOUSE
HARROVIAN BUSINESS VILLAGE
BESSBOROUGH ROAD
HARROW MIDDLESEX
HA1 3EX
ENGLAND

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM
5 JARDINE HOUSE
HARROVIAN BUSINESS VILLAGE
BESSBOROUGH ROAD
HARROW MIDDLESEX
HA1 3EX
ENGLAND

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM, 187A FIELD END ROAD, EASTCOTE, PINNER, MIDDLESEX, HA5 1QR

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM
5 JARDINE HOUSE
HARROVIAN BUSINESS VILLAGE
BESSBOROUGH ROAD
HARROW MIDDLESEX
HA1 3EX
ENGLAND

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM
5 JARDINE HOUSE
HARROVIAN BUSINESS VILLAGE
BESSBOROUGH ROAD
HARROW MIDDLESEX
HA1 3EX
ENGLAND

View Document

08/07/138 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/03/1326 March 2013 PREVSHO FROM 28/06/2012 TO 27/06/2012

View Document

27/07/1227 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/03/1228 March 2012 PREVSHO FROM 29/06/2011 TO 28/06/2011

View Document

30/07/1130 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 29 June 2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUSNAIN KARIM / 01/10/2009

View Document

31/07/1031 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN HARDWICK / 01/10/2009

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/03/1026 March 2010 PREVSHO FROM 30/06/2009 TO 29/06/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

01/08/091 August 2009 DISS40 (DISS40(SOAD))

View Document

31/07/0931 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM, 72 MOUNT PLEASANT, COCKFOSTERS, BARNET, HERTFORDSHIRE, EN4 9HH

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/08/0321 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: SUITE 213 CROWN HOUSE, CROWN HOUSE, NORTH CIRCULAR ROAD, LONDON, NW10 7PN

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/10/026 October 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: SUITE 213 CROWN HOUSE, NORTH CIRCULAR ROAD, LONDON, NW10 7PN

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: 110A BRENT STREET, LONDON, NW4 2HH

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7UR

View Document

19/06/9719 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LINIA STUDIO LIMITED


  • 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