PENELOPE CHILVERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewAppointment of Oliver Spark as a director on 2025-04-23

View Document

02/06/252 June 2025 NewTermination of appointment of James Henry Kilpatrick as a director on 2025-04-28

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

24/03/2524 March 2025 Director's details changed for Mr Angus Donald Chilvers on 2025-01-01

View Document

13/02/2513 February 2025 Registration of charge 068558230004, created on 2025-02-13

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Termination of appointment of Simon Daniel Hudson as a director on 2024-08-19

View Document

02/05/242 May 2024 Appointment of Mrs Amy Tooley as a director on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Mrs Hannah Cooke as a director on 2024-05-01

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS DONALD CHILVERS / 01/03/2020

View Document

12/03/2012 March 2020 ADOPT ARTICLES 22/10/2019

View Document

10/03/2010 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 9756.9

View Document

10/03/2010 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 9464.9

View Document

10/03/2010 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 9610.9

View Document

10/03/2010 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 9318.9

View Document

14/12/1914 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR SIMON DANIEL HUDSON

View Document

03/05/193 May 2019 DIRECTOR APPOINTED JOANNE SENDELL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

24/03/1924 March 2019 NOTIFICATION OF PSC STATEMENT ON 24/03/2019

View Document

23/03/1923 March 2019 CESSATION OF YORK CAPITAL LIMITED AS A PSC

View Document

23/03/1923 March 2019 CESSATION OF PENELOPE ANN CHILVERS AS A PSC

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR JAMES HENRY KILPATRICK

View Document

22/08/1822 August 2018 16/08/18 STATEMENT OF CAPITAL GBP 9172.9

View Document

11/07/1811 July 2018 11/05/18 STATEMENT OF CAPITAL GBP 8862.7

View Document

11/07/1811 July 2018 04/04/18 STATEMENT OF CAPITAL GBP 7068.1

View Document

18/06/1818 June 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / YORK CAPITAL LIMITED / 03/04/2018

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 CESSATION OF MARGIN INVESTMENTS LIMITED AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/03/1831 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YORK CAPITAL LIMITED

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS DONALD CHILVERS / 06/06/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 07/07/16 STATEMENT OF CAPITAL GBP 6176.8

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 35 PALL MALL DEPOSIT 124-128 BARLBY ROAD LONDON W10 6BL

View Document

13/06/1613 June 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/166 June 2016 05/04/16 STATEMENT OF CAPITAL GBP 4849.5

View Document

05/04/165 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 24/07/15 STATEMENT OF CAPITAL GBP 4650.5

View Document

07/04/157 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1423 June 2014 10/06/14 STATEMENT OF CAPITAL GBP 2777.2

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068558230003

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

07/11/137 November 2013 ALTER ARTICLES 28/10/2013

View Document

04/11/134 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 2325

View Document

24/09/1324 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1318 September 2013 03/09/13 STATEMENT OF CAPITAL GBP 1858.6

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/06/132 June 2013 13/05/13 STATEMENT OF CAPITAL GBP 1858.6

View Document

08/04/138 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1219 July 2012 25/06/12 STATEMENT OF CAPITAL GBP 1562.50

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 17/06/11 STATEMENT OF CAPITAL GBP 1250.0

View Document

12/05/1112 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY MICHELE LITTLE

View Document

27/04/1127 April 2011 SECRETARY APPOINTED MR ANGUS DONALD CHILVERS

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED ANGUS DONALD CHILVERS

View Document

14/02/1114 February 2011 04/02/11 STATEMENT OF CAPITAL GBP 10111.10

View Document

14/02/1114 February 2011 ADOPT ARTICLES 04/02/2011

View Document

14/02/1114 February 2011 SUB-DIVISION 04/02/11

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 61B PALL MALL DEPOSIT 124-128 BARLBY ROAD LONDON W10 6BL UNITED KINGDOM

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANN CHILVERS / 23/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANN CHILVERS / 23/03/2010

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/0916 July 2009 SHARE AGREEMENT OTC

View Document

01/07/091 July 2009 GBP NC 100/1000 01/04/2009

View Document

01/07/091 July 2009 NC INC ALREADY ADJUSTED 01/04/09

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE CHILVERS / 01/04/2009

View Document

23/03/0923 March 2009 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