PENROW DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/04/2319 April 2023 Micro company accounts made up to 2022-05-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-11-30 to 2022-05-31

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-11-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

10/12/2110 December 2021 Registered office address changed from Wood House 1 the Moat Coventry Road Berkswell CV7 7AZ England to 292 Wake Green Road Birmingham West Midlands B13 9QP on 2021-12-10

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

14/06/2114 June 2021 Satisfaction of charge 1 in full

View Document

14/06/2114 June 2021 Satisfaction of charge 3 in full

View Document

14/06/2114 June 2021 Satisfaction of charge 4 in full

View Document

14/06/2114 June 2021 Satisfaction of charge 037892220005 in full

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/07/203 July 2020 SALE OF WHOLE SHARE CAPITAL TO DRAYTON LIMITED 12/06/2020

View Document

24/06/2024 June 2020 CESSATION OF PETER WILKINS AS A PSC

View Document

24/06/2024 June 2020 CESSATION OF HIGHFIELD INVESTMENTS LIMITED AS A PSC

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAYTON LIMITED

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/03/169 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/03/159 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037892220005

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/03/147 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 196 SWANSHURST LANE MOSELEY BIRMINGHAM B13 0AW ENGLAND

View Document

18/03/1318 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

20/10/1220 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/03/1226 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/03/114 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILKINS / 14/06/2010

View Document

27/05/1027 May 2010 PREVEXT FROM 31/05/2009 TO 30/11/2009

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM BOSCORHLAN GLASCOTE LANE, WILNECOTE TAMWORTH STAFFORDSHIRE B77 2PH

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL ROUND

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY PAUL ROUND

View Document

28/07/0928 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 64 YOXALL ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3RP

View Document

16/06/0216 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/03/028 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0111 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

12/02/0012 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9923 September 1999 COMPANY NAME CHANGED OAKLAND TRADING LIMITED CERTIFICATE ISSUED ON 24/09/99

View Document

18/08/9918 August 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 ALTER MEM AND ARTS 30/06/99

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 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