PENROSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Liquidators' statement of receipts and payments to 2025-05-31

View Document

25/07/2425 July 2024 Liquidators' statement of receipts and payments to 2024-05-31

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2023-06-30 to 2023-05-31

View Document

19/06/2319 June 2023 Declaration of solvency

View Document

13/06/2313 June 2023 Appointment of a voluntary liquidator

View Document

13/06/2313 June 2023 Registered office address changed from Brannams Medical Centre Brannams Square, Litchdon Street Barnstaple Devon EX32 8GP to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2023-06-13

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

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

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

12/11/2112 November 2021 Satisfaction of charge 2 in full

View Document

12/11/2112 November 2021 Satisfaction of charge 1 in full

View Document

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

View Accounts

01/09/201 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

20/08/1920 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

06/09/186 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

15/09/1715 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

20/03/1520 March 2015 SAIL ADDRESS CHANGED FROM: C/O MRS. P.L. GATES THE WILLOWS 81 A YELLAND RD., FREMINGTON, BARNSTAPLE DEVON EX31 3DT

View Document

20/03/1520 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY PATRICIA GATES

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR GEORGE RICHARD MCCAIE

View Document

12/03/1512 March 2015 SECRETARY APPOINTED MISS CHARLOTTE MARY HOMEWOOD

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

01/04/141 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

02/03/132 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/03/129 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/03/114 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/03/1017 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR IAN FERGUSON MUNRO JACK / 01/10/2009

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/05/0324 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 10/02/00; NO CHANGE OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/02/958 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/958 February 1995 RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/02/9423 February 1994 RETURN MADE UP TO 10/02/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/03/9316 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 10/02/93; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/02/9215 February 1992 SECRETARY RESIGNED

View Document

10/02/9210 February 1992 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