PENYARDS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/07/2418 July 2024 Return of final meeting in a members' voluntary winding up

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

15/04/2415 April 2024 Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-04-15

View Document

03/03/243 March 2024 Declaration of solvency

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Appointment of a voluntary liquidator

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALMER

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL PALMER

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON

View Document

27/01/2027 January 2020 SECRETARY APPOINTED MR PAUL LEONARD AITCHISON

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 24/10/17 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR PANAGIOTIS LOVERDOS

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

23/01/1823 January 2018 PREVSHO FROM 24/10/2018 TO 31/12/2017

View Document

23/11/1723 November 2017 PREVEXT FROM 30/06/2017 TO 24/10/2017

View Document

22/11/1722 November 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR PETER KAVANAGH

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR PANAGIOTIS DERIC LOVERDOS

View Document

08/11/178 November 2017 SECRETARY APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIS

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM C/O HJS ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

View Document

24/10/1724 October 2017 Annual accounts for year ending 24 Oct 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

19/08/1519 August 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

18/08/1518 August 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR JUDITH DAVIS

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY JUDITH DAVIS

View Document

26/04/1126 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/06/1018 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/12/0622 December 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 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