PENGWERN PROPERTY CO. LIMITED(THE)

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

17/06/2417 June 2024 Secretary's details changed for Mrs Shirley Ann Machin on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Gabrielle Mary Machin as a director on 2024-06-17

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-18 with updates

View Document

19/05/2319 May 2023 Registered office address changed from Room 19 Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH to 1st Floor 130 High Street Marlborough Wiltshire SN8 1LZ on 2023-05-19

View Document

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

View Accounts

28/01/2328 January 2023 Director's details changed for Mr Christopher John Machin on 2021-10-31

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MRS ANNA LUCY PATTERSON

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 11,BEECHES AVENUE, CARSHALTON BEECHES, SURREY, SM5 3LB

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF PSC STATEMENT ON 19/07/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

29/11/1629 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

21/11/1521 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

03/07/143 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

03/12/133 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/07/137 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

08/11/128 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN MACHIN / 26/06/2011

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN MACHIN / 26/06/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN MACHIN / 26/06/2011

View Document

07/07/117 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE MARY MACHIN / 26/06/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER MACHIN / 26/06/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MACHIN / 26/06/2011

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN MACHIN / 26/06/2011

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN MACHIN / 26/06/2011

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN MACHIN / 26/06/2011

View Document

07/10/107 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 25/06/10 NO CHANGES

View Document

14/09/0914 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR GEORGINA MACHIN

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED GABRIELLE MARY MACHIN

View Document

15/08/0815 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 25/06/08; CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 25/06/07; CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ALTER MEM AND ARTS 30/03/98

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9618 July 1996 RETURN MADE UP TO 25/06/96; CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/08/918 August 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

26/07/9026 July 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

12/07/9012 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 REGISTERED OFFICE CHANGED ON 26/09/89 FROM: 81 SOUTH END CROYDON SURREY CR0 1BG

View Document

20/07/8920 July 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

20/07/8920 July 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/06/8823 June 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

16/08/8716 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/08/8716 August 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

22/09/8622 September 1986 Accounts for a small company made up to 1986-03-31

View Document

22/09/8622 September 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

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