PENSTOWE MANOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Micro company accounts made up to 2025-03-31 |
| 13/06/2513 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 17/10/2417 October 2024 | Micro company accounts made up to 2024-03-31 |
| 11/10/2411 October 2024 | Change of details for Mr William Henry Stone as a person with significant control on 2024-03-15 |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-06-04 with updates |
| 18/04/2418 April 2024 | Purchase of own shares. |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/03/2422 March 2024 | Resolutions |
| 22/03/2422 March 2024 | Resolutions |
| 20/03/2420 March 2024 | Cancellation of shares. Statement of capital on 2024-03-15 |
| 19/03/2419 March 2024 | Termination of appointment of Michael John Stone as a director on 2024-03-15 |
| 19/03/2419 March 2024 | Termination of appointment of Deborah Jean Stone as a director on 2024-03-15 |
| 17/08/2317 August 2023 | Micro company accounts made up to 2023-03-31 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-06-04 with updates |
| 27/04/2327 April 2023 | Micro company accounts made up to 2022-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/03/2225 March 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
| 22/08/1822 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 05/06/185 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JEAN STONE / 04/06/2018 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
| 04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JEAN STONE / 04/06/2018 |
| 14/08/1714 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
| 18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM SULLY HOUSE 7 CLOVELLY ROAD INDUSTRIAL ESTATE BIDEFORD DEVON EX39 3HN |
| 19/10/1619 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 21/06/1621 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
| 22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 16/06/1516 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 10/06/1410 June 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 10/06/1410 June 2014 | SAIL ADDRESS CREATED |
| 10/06/1410 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
| 10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JEAN STONE / 05/06/2013 |
| 05/06/135 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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