PENTAMON 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
19/08/2519 August 2025 NewMicro company accounts made up to 2024-12-27

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

27/12/2327 December 2023 Annual accounts for year ending 27 Dec 2023

View Accounts

18/08/2318 August 2023 Micro company accounts made up to 2022-12-27

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

27/12/2227 December 2022 Annual accounts for year ending 27 Dec 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-06-16 with no updates

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID CHERRINGTON / 19/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 15/06/17 STATEMENT OF CAPITAL GBP 2

View Document

09/06/179 June 2017 COMPANY NAME CHANGED GOLDPENNY FINANCE LIMITED CERTIFICATE ISSUED ON 09/06/17

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/03/166 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1628 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 PREVSHO FROM 28/12/2014 TO 27/12/2014

View Document

25/09/1525 September 2015 PREVSHO FROM 29/12/2014 TO 28/12/2014

View Document

19/03/1519 March 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 PREVSHO FROM 31/12/2013 TO 29/12/2013

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

09/05/149 May 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID CHERRINGTON / 06/12/2011

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 DISS40 (DISS40(SOAD))

View Document

06/06/116 June 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

27/04/1127 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1127 April 2011 COMPANY NAME CHANGED LAPICIDA STONE LIMITED CERTIFICATE ISSUED ON 27/04/11

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID CHERRINGTON

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 3 GREENGATE CARDALE PARK HARROGATE HG3 1GY

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHERRINGTON / 07/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID CHERRINGTON / 07/07/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID CHERRINGTON / 11/06/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID CHERRINGTON / 05/10/2009

View Document

08/02/108 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 3 GREENGATE CASDALE PARK HARROGATE HG3 1GY

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED THE DETOXIFICATION COMPANY LIMIT ED CERTIFICATE ISSUED ON 23/09/05

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0522 March 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: KILLINGHALL STONE QUARRY RIPPON ROAD KILLINGHALL, HARROGATE NORTH YORKSHIRE HG3 2BA

View Document

20/05/0420 May 2004 RETURN MADE UP TO 20/12/03; NO CHANGE OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/05/0420 May 2004 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ORDER OF COURT - RESTORATION 17/05/04

View Document

02/12/032 December 2003 STRUCK OFF AND DISSOLVED

View Document

26/08/0326 August 2003 COMPANY NAME CHANGED STONE FLAGS (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 26/08/03

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

03/08/033 August 2003 NEW DIRECTOR APPOINTED

View Document

03/08/033 August 2003 SECRETARY RESIGNED

View Document

03/08/033 August 2003 DIRECTOR RESIGNED

View Document

03/08/033 August 2003 REGISTERED OFFICE CHANGED ON 03/08/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/06/0310 June 2003 FIRST GAZETTE

View Document

20/12/0120 December 2001 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