PENPERGWM HOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

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

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Appointment of Mrs Caitlin Georgina Bonhote Llewelyn as a director on 2022-03-25

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGO WILLIAM JOHN LLEWELYN

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, SECRETARY HUGO LLEWELYN

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA LLEWELYN

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN WILLIAM THOMAS LLEWELYN

View Document

21/12/1821 December 2018 CESSATION OF PRISCILLA CAROLINE LLEWELYN AS A PSC

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR BENJAMIN WILLIAM THOMAS LLEWELYN

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

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

View Accounts

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

18/05/1718 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045011740005

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045011740006

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/05/1616 May 2016 SAIL ADDRESS CREATED

View Document

10/05/1610 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Accounts

05/03/165 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045011740005

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM PENPERGWM HOUSE PENPERGWM ABERGAVENNY GWENT NP7 9AE

View Document

04/08/154 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 11 NEW STREET PONTNEWYDD CWMBRAN MONMOUTHSHIRE NP44 1EE

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR HUGO LLEWELYN

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

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

View Accounts

12/08/1312 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY JOANNA LLEWELYN

View Document

01/02/121 February 2012 SECRETARY APPOINTED JOANNA LLEWELYN

View Document

31/01/1231 January 2012 SECRETARY APPOINTED MR HUGO LLEWELYN

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY JOANNA LLEWELYN

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 31/03/11 STATEMENT OF CAPITAL GBP 1000

View Document

07/12/107 December 2010 23/11/10 STATEMENT OF CAPITAL GBP 100

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA CAROLINE LLEWELYN / 01/08/2010

View Document

06/09/106 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM OAKE HOUSE SILVER STREET WEST BUCKLAND WELLINGTON SOMERSET TA21 9LR

View Document

02/09/092 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 34 HIGH STREET BRECON LD3 7LA

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACC. REF. DATE SHORTENED FROM 05/04/05 TO 31/03/05

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 05/04/04

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 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