PENNARD PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Director's details changed for Mr Matthew Flann on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Caroline Collins on 2025-05-14

View Document

14/05/2514 May 2025 Registered office address changed from Pennard House 5 Eardley Road Sevenoaks Kent TN13 1XY to 26-28 Pembroke Road Pembroke Road Sevenoaks Kent TN13 1XR on 2025-05-14

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

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

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

07/08/237 August 2023 Registration of charge 044490300006, created on 2023-07-31

View Document

08/06/238 June 2023 Satisfaction of charge 044490300004 in full

View Document

08/06/238 June 2023 Satisfaction of charge 044490300003 in full

View Document

08/06/238 June 2023 Satisfaction of charge 044490300002 in full

View Document

05/06/235 June 2023 Registration of charge 044490300005, created on 2023-06-01

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Statement of company's objects

View Document

18/01/2218 January 2022 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/12/2010 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

15/08/2015 August 2020 ADOPT ARTICLES 29/07/2020

View Document

15/08/2015 August 2020 ARTICLES OF ASSOCIATION

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FLANN / 08/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES GREEN / 08/06/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES GREEN / 08/06/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW FLANN / 08/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/11/191 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MRS SANDY FLANN / 27/05/2019

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE COLLINS / 27/05/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE COLLINS

View Document

05/07/185 July 2018 CESSATION OF CATHARINA VAN DONGEN AS A PSC

View Document

05/07/185 July 2018 CESSATION OF PETER VAN DONGEN AS A PSC

View Document

19/06/1819 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1819 June 2018 18/05/18 STATEMENT OF CAPITAL GBP 300.00

View Document

19/06/1819 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER VAN DONGEN

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER VAN DONGEN / 04/05/2018

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR PETER VAN DONGEN / 04/05/2018

View Document

05/02/185 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/09/168 September 2016 VARYING SHARE RIGHTS AND NAMES

View Document

13/06/1613 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044490300004

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044490300003

View Document

10/03/1610 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/01/164 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044490300002

View Document

22/10/1522 October 2015 ADOPT ARTICLES 07/10/2015

View Document

09/06/159 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 ALTER ARTICLES 08/09/2014

View Document

05/03/155 March 2015 ARTICLES OF ASSOCIATION

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/09/142 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/148 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/07/1323 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED CAROLINE COLLINS

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/07/1112 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DICKSON

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAULA DICKSON

View Document

20/07/1020 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/1028 April 2010 AGREEMENT 05/04/2010

View Document

22/04/1022 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY ROBIN SARCHET

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN SARCHET

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN SARCHET

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED HELEN LINDSAY SARCHET

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR APPOINTED PAULA DICKSON

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/08/0711 August 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 7 LINDEN CLOSE ERIDGE ROAD TUNBRIDGE WELLS KENT TN4 8HH

View Document

09/02/079 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/0624 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 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