PENNYFIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

06/05/256 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

02/08/232 August 2023 Appointment of Block Buddy Ltd as a secretary on 2023-08-02

View Document

02/08/232 August 2023 Termination of appointment of Venture Block Management Limited as a secretary on 2023-08-02

View Document

03/07/233 July 2023 Registered office address changed from Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX United Kingdom to Eckington Business Centre I C/O Block Buddy Ltd 62 Market Street Eckington Ne Derbyshire S21 4LH on 2023-07-03

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-08-31

View Document

02/03/232 March 2023 Cessation of Sharon Bullock as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Termination of appointment of Sharon Bullock as a director on 2023-03-02

View Document

10/02/2310 February 2023 Director's details changed for Sharon Bullock on 2023-02-10

View Document

06/02/236 February 2023 Director's details changed for Sharon Bullock on 2023-02-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 184 HARROGATE ROAD LEEDS LS7 4NZ ENGLAND

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 97C HIGH ROAD BENFLEET SS7 5LN ENGLAND

View Document

14/10/1914 October 2019 CORPORATE SECRETARY APPOINTED VENTURE BLOCK MANAGEMENT LTD

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, SECRETARY BARBARA TUTT

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 10 TOWERFIELD ROAD SHOEBURYNESS SOUTHEND-ON-SEA SS3 9QE ENGLAND

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL MORRIS

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM C/O PARLANE PURKIS 177 LONDON ROAD SOUTHEND-ON-SEA SS1 1PW ENGLAND

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/05/168 May 2016 SECRETARY APPOINTED MRS BARBARA TUTT

View Document

08/05/168 May 2016 APPOINTMENT TERMINATED, SECRETARY TRINITY NOMINEES (1) LIMITED

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROBERTS / 31/01/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHARON BULLOCK / 31/01/2015

View Document

17/08/1517 August 2015 17/08/15 NO MEMBER LIST

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM ROBERT HOUSE UNIT 7 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB

View Document

26/03/1526 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES (1) LIMITED / 31/01/2015

View Document

13/01/1513 January 2015 CORPORATE SECRETARY APPOINTED TRINITY NOMINEES (1) LIMITED

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY THE MCDONALD PARTNERSHIP

View Document

05/09/145 September 2014 17/08/14 NO MEMBER LIST

View Document

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

20/08/1320 August 2013 17/08/13 NO MEMBER LIST

View Document

11/07/1311 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE MCDONALD PARTNERSHIP / 01/03/2012

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/09/1218 September 2012 17/08/12

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 17/08/11

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 17/08/10

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/09/094 September 2009 ANNUAL RETURN MADE UP TO 17/08/09

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED NEIL MORRIS

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MICHAEL JOHN ROBERTS

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR TRACY SHEENAN

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/08/0818 August 2008 ANNUAL RETURN MADE UP TO 17/08/08

View Document

13/05/0813 May 2008 SECRETARY'S CHANGE OF PARTICULARS THE MCDONALD PARTNERSHIP LOGGED FORM

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR BARRY UPSON

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MRS TRACY SHEENAN

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 916 ECCLESALL ROAD BANNER CROSS SHEFFIELD SOUTH YORKSHIRE S11 8TR

View Document

06/09/076 September 2007 ANNUAL RETURN MADE UP TO 17/08/07

View Document

17/06/0717 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/10/0613 October 2006 ANNUAL RETURN MADE UP TO 17/08/06

View Document

07/08/067 August 2006 S366A DISP HOLDING AGM 26/07/06

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 ANNUAL RETURN MADE UP TO 17/08/05

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 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