PENELOPES PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-11-30

View Document

10/04/2510 April 2025 Registered office address changed from Wheal Harmony House Solomon Road Redruth TR15 1FD England to Beacon View South Tehidy Camborne Cornwall TR14 0HU on 2025-04-10

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-11-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-11-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Registered office address changed from Beacon View South Tehidy Camborne TR14 0HU England to Wheal Harmony House Solomon Road Redruth TR15 1FD on 2022-11-21

View Document

09/05/229 May 2022 Micro company accounts made up to 2021-11-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR CRAIG DAVIDSON LANG

View Document

10/01/2010 January 2020 CESSATION OF CRAIG DAVIDSON LANG AS A PSC

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG LANG

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR CRAIG DAVIDSON LANG

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG DAVIDSON LANG

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 5 MARTINGALE ROAD BURBAGE MARLBOROUGH SN8 3TY ENGLAND

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 23 SALISBURY ROAD BUSINESS PARK, SALISBURY ROAD PEWSEY WILTSHIRE SN9 5PZ UNITED KINGDOM

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1617 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information