PENGLEN 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
25/07/2525 July 2025 NewTermination of appointment of Marie Miller as a director on 2025-07-23

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Appointment of Ms Jill Ann Miller as a director on 2023-10-10

View Document

12/10/2312 October 2023 Appointment of Ms Julia Susan Reynolds as a director on 2023-10-10

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

06/07/236 July 2023 Micro company accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Termination of appointment of Ann Marie Miller as a director on 2023-05-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 186 HIGH STREET WINSLOW BUCKINGHAMSHIRE MK18 3DQ ENGLAND

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARIE MILLER / 27/09/2015

View Document

07/10/157 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM WOODLANDS FARM AYLESBURY ROAD ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5AG

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MISS MARIE MILLER

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR DESMOND BRAZIER

View Document

08/11/138 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD MILLER

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY RONALD MILLER

View Document

01/11/121 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HAROLD MILLER / 07/06/1991

View Document

28/09/1128 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD HAROLD MILLER / 06/03/2002

View Document

04/07/114 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

30/06/1030 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

28/06/0728 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/10/0531 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 NC INC ALREADY ADJUSTED 04/11/94

View Document

01/09/991 September 1999 NC INC ALREADY ADJUSTED 04/11/94

View Document

02/08/992 August 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/06/962 June 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 REGISTERED OFFICE CHANGED ON 04/04/96 FROM: 26B FARADAY ROAD RABANS LANE INDUSTRIAL ESTATE AYLESBURY BUCKS HP19 3RY

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/06/9530 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9513 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/958 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 VARYING SHARE RIGHTS AND NAMES 04/11/94

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/06/9412 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/06/936 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/06/9211 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/09/9119 September 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

13/06/9013 June 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/03/9030 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 REGISTERED OFFICE CHANGED ON 11/01/90 FROM: 160 BUCKINGHAM ROAD AYLESBURY BUCKS HP19 3QN

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

13/04/8913 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM: 9 BICESTER ROAD AYLESBURY BUCKS HP19 3AG

View Document

30/06/8830 June 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

24/03/8724 March 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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