PENTSTONE DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FIRST GAZETTE

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/03/1320 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/02/127 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

03/02/113 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/02/104 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 August 2005

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 August 2006

View Document

04/02/094 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM
98 STATION ROAD
SIDCUP
KENT
DA15 7BY

View Document

02/02/092 February 2009 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 STRIKE-OFF ACTION SUSPENDED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 FIRST GAZETTE

View Document

23/01/0623 January 2006 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 COMPANY NAME CHANGED
KEELHARD LIMITED
CERTIFICATE ISSUED ON 26/05/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/01/0011 January 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/08/99

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 28/01/99; CHANGE OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

06/11/986 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 SECRETARY RESIGNED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 REGISTERED OFFICE CHANGED ON 27/03/97 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

28/01/9728 January 1997 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