PENTONS PROPERTY SERVICES

Company Documents

DateDescription
26/09/2526 September 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-04-30

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

17/06/2517 June 2025 Cancellation of shares. Statement of capital on 2025-03-05

View Document

30/05/2530 May 2025 Notification of Penton Property Services Group as a person with significant control on 2025-03-28

View Document

30/05/2530 May 2025 Termination of appointment of Stephen Brian Canlett as a director on 2025-03-05

View Document

30/05/2530 May 2025 Cessation of Stephen Roy Penton as a person with significant control on 2025-03-28

View Document

30/05/2530 May 2025 Cessation of Gary Patrick Penton as a person with significant control on 2025-03-28

View Document

01/05/251 May 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

08/05/248 May 2024 Registration of charge 041737430017, created on 2024-05-02

View Document

07/05/247 May 2024 Registration of charge 041737430016, created on 2024-05-02

View Document

02/05/242 May 2024 Satisfaction of charge 14 in full

View Document

02/05/242 May 2024 Satisfaction of charge 13 in full

View Document

02/05/242 May 2024 Satisfaction of charge 12 in full

View Document

02/05/242 May 2024 Satisfaction of charge 10 in full

View Document

02/05/242 May 2024 Satisfaction of charge 11 in full

View Document

02/05/242 May 2024 Satisfaction of charge 9 in full

View Document

02/05/242 May 2024 Satisfaction of charge 8 in full

View Document

02/05/242 May 2024 Satisfaction of charge 041737430015 in full

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

16/03/1616 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

07/04/157 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

10/10/1410 October 2014 ALLOT NEW CLASS OF SHARE

View Document

09/09/149 September 2014 ALTER ARTICLES 22/08/2014

View Document

09/09/149 September 2014 ARTICLES OF ASSOCIATION

View Document

09/09/149 September 2014 ALTER ARTICLES 22/08/2014

View Document

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

07/03/137 March 2013 SECRETARY'S CHANGE OF PARTICULARS / BARRY WILLIAMS / 06/03/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAMS / 06/03/2013

View Document

07/03/137 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

26/03/1226 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY PATRICK PENTON / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIAN CANLETT / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY PENTON / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAMS / 24/03/2010

View Document

17/03/0917 March 2009 ALTER ARTICLES 17/12/2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 RETURN MADE UP TO 06/03/03; NO CHANGE OF MEMBERS

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 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