PENTON SECURITIES LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

24/09/2524 September 2025 NewParticulars of variation of rights attached to shares

View Document

24/09/2524 September 2025 NewChange of share class name or designation

View Document

24/09/2524 September 2025 NewNotification of Charles William Robert Wilson as a person with significant control on 2025-03-31

View Document

24/09/2524 September 2025 NewNotification of Stephen Robert Wilson as a person with significant control on 2025-03-31

View Document

24/09/2524 September 2025 NewChange of details for Mr Robert James Wilson as a person with significant control on 2025-03-31

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Memorandum and Articles of Association

View Document

04/12/244 December 2024 Confirmation statement made on 2024-08-19 with updates

View Document

03/12/243 December 2024 Resolutions

View Document

03/12/243 December 2024 Resolutions

View Document

23/05/2423 May 2024 Change of share class name or designation

View Document

15/01/2415 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

09/01/239 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

04/07/204 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028462210020

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028462210019

View Document

23/06/2023 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028462210014

View Document

23/06/2023 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028462210015

View Document

23/06/2023 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028462210017

View Document

23/06/2023 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028462210016

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028462210018

View Document

18/11/1918 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM ROBERT WILSON / 05/07/2018

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/09/1518 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR JAN MICHAEL DIBDEN

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028462210016

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028462210017

View Document

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028462210015

View Document

30/08/1330 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028462210014

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 216 TUCKTON ROAD BOURNEMOUTH DORSET BH6 3AA

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/09/115 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR CHARLES WILLIAM ROBERT WILSON

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/09/102 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT WILSON / 12/08/2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAN DIBDEN / 12/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES WILSON / 12/08/2010

View Document

08/03/108 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/02/104 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/02/104 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 8 NEW FIELDS 2 STINSFORD ROAD NUFFIELD POOLE DORSET BH17 0NF

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0331 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 ACC. REF. DATE SHORTENED FROM 30/08/98 TO 31/03/98

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 RETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 NC INC ALREADY ADJUSTED 22/03/95

View Document

12/05/9512 May 1995 £ NC 10000/1000000 22/0

View Document

14/04/9514 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9514 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9522 January 1995 EXEMPTION FROM APPOINTING AUDITORS 22/09/94

View Document

22/01/9522 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 19/08/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94

View Document

30/03/9430 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/08

View Document

03/11/933 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 REGISTERED OFFICE CHANGED ON 12/09/93 FROM: 10 BOATHOUSE MEADOW CHERRY ORCHARD LANE SALISBURY SP2 7LD

View Document

19/08/9319 August 1993 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