PENGUIN DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved following liquidation

View Document

05/04/225 April 2022 Final Gazette dissolved following liquidation

View Document

05/01/225 January 2022 Return of final meeting in a members' voluntary winding up

View Document

20/10/2120 October 2021 Liquidators' statement of receipts and payments to 2021-09-09

View Document

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CESSATION OF ALAN ADRIAN MICHAELSON AS A PSC

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAELSON

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE MICHAELSON

View Document

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

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

24/03/1624 March 2016 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

28/10/1528 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1325 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/11/121 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ADRIAN MICHAELSON / 17/10/2011

View Document

24/10/1124 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELE MICHAELSON / 17/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE MICHAELSON / 17/10/2009

View Document

05/11/095 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ADRIAN MICHAELSON / 17/10/2009

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG

View Document

03/11/063 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 1-6 CLAY STREET LONDON W1U 6DA

View Document

19/10/0119 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/01/9914 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9817 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/02/982 February 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/09/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

14/06/9714 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9724 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/9724 February 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 SECRETARY RESIGNED

View Document

20/10/9620 October 1996 NEW SECRETARY APPOINTED

View Document

20/10/9620 October 1996 REGISTERED OFFICE CHANGED ON 20/10/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 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