PENELOPE MCMANUS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

12/02/2512 February 2025 Application to strike the company off the register

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/02/254 February 2025 Previous accounting period shortened from 2025-02-28 to 2024-05-31

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

03/10/213 October 2021 Registered office address changed from 4 Sedbergh Drive Kendal LA9 6BJ England to The Old Parsonage 6 Grange Fell Road Grange-over-Sands LA11 6BJ on 2021-10-03

View Document

03/10/213 October 2021 Elect to keep the directors' residential address register information on the public register

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/06/2030 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR PENELOPE LOUISE MCMANUS / 16/07/2019

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR RUSSELL SCOTT HODSON / 16/07/2019

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / DR PENELOPE LOUISE MCMANUS / 16/07/2019

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

12/02/2012 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL SCOTT HODSON / 16/07/2019

View Document

25/09/1925 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/04/1913 April 2019 REGISTERED OFFICE CHANGED ON 13/04/2019 FROM 8 THE GREEN DALE ROAD SWANLAND EAST YORKSHIRE HU14 3PZ

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

14/09/1814 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/10/1424 October 2014 PREVEXT FROM 31/01/2014 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

30/01/1330 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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