PENNINE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewSecretary's details changed for Mrs Vanessa Maria Robinson on 2025-10-14

View Document

15/10/2515 October 2025 NewDirector's details changed for Mr Stephen John Robinson on 2025-10-14

View Document

15/10/2515 October 2025 NewDirector's details changed for Mrs Vanessa Maria Robinson on 2025-10-14

View Document

15/10/2515 October 2025 NewRegistered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP England to Reception 1, First Floor Offices, Red Rose Court Clayton Business Park Clayton Le Moors Lancashire BB5 5JR on 2025-10-15

View Document

20/06/2520 June 2025 Change of details for Mrs Vanessa Maria Robinson as a person with significant control on 2025-06-01

View Document

19/06/2519 June 2025 Director's details changed for Mr Stephen John Robinson on 2025-06-01

View Document

19/06/2519 June 2025 Secretary's details changed for Mrs Vanessa Maria Robinson on 2025-06-01

View Document

19/06/2519 June 2025 Director's details changed for Mrs Vanessa Maria Robinson on 2025-06-01

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Unaudited abridged accounts made up to 2024-04-05

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/11/2322 November 2023 Unaudited abridged accounts made up to 2023-04-05

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/01/2225 January 2022 Director's details changed for Mr Stephen John Robinson on 2022-01-24

View Document

25/01/2225 January 2022 Change of details for Mr Stephen John Robinson as a person with significant control on 2022-01-24

View Document

25/01/2225 January 2022 Change of details for Mrs Vanessa Maria Robinson as a person with significant control on 2022-01-24

View Document

25/01/2225 January 2022 Director's details changed for Mrs Vanessa Maria Robinson on 2022-01-24

View Document

18/10/2118 October 2021 Unaudited abridged accounts made up to 2021-04-05

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/03/214 March 2021 05/04/20 UNAUDITED ABRIDGED

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 7 GRIMSHAW STREET BURNLEY LANCASHIRE BB11 2AS ENGLAND

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 05/04/19 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

30/11/1830 November 2018 05/04/18 UNAUDITED ABRIDGED

View Document

24/08/1824 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS VANESSA MARIA ROBINSON / 24/08/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ROBINSON / 28/06/2018

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM PO BOX 400 25 STIRLING COURT BURNLEY BB10 3WB

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA MARIA ROBINSON / 28/06/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

13/12/1713 December 2017 05/04/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN ROBINSON

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA MARIA ROBINSON

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

11/08/1511 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA ROBINSON / 30/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBINSON / 30/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/09/0925 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: UNIT 3 WIDOW HILL ROAD BURNLEY LANCASHIRE BB10 2BE

View Document

03/10/033 October 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 05/04/03

View Document

14/11/0214 November 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

08/09/028 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 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