PENNINGTONS DIRECTORS (NO. 1) LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

27/08/2527 August 2025 NewApplication to strike the company off the register

View Document

04/03/254 March 2025 Termination of appointment of Gianfranco Bosi as a director on 2025-01-28

View Document

04/03/254 March 2025 Appointment of David Christopher Kendall as a director on 2025-01-28

View Document

04/03/254 March 2025 Appointment of Helen Mary Drayton as a director on 2025-01-28

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

28/11/2328 November 2023 Director's details changed for Gianfranco Bosi on 2023-11-23

View Document

28/11/2328 November 2023 Director's details changed for Simon Anthony Bickerdike on 2021-01-31

View Document

07/11/237 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/05/2011 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / PENNINGTONS MANCHES LLP / 01/07/2019

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY BICKERDIKE / 17/08/2015

View Document

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/08/1519 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 19/08/2015

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID STEDMAN

View Document

05/01/125 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROUSE

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR LESLEY LINTOTT

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANKEL

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED SIMON ANTHONY BICKERDIKE

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED CHARLES MICHAEL BROOKS

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/01/1114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

16/01/1016 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD ALLSOPP

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/01/084 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE

View Document

29/04/0729 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/02/002 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/002 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9912 February 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9919 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9710 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9723 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: 2ND FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1PE

View Document

08/09/968 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/961 February 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: 8TH FLOOR ROYEX HOUSE 5 ALDERMANBURY SQUARE LONDON EC2V 7HD

View Document

11/01/9511 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9422 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 REGISTERED OFFICE CHANGED ON 17/06/93 FROM: DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1PE

View Document

05/03/935 March 1993 DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9315 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

15/01/9315 January 1993 S252 DISP LAYING ACC 06/01/93

View Document

02/06/922 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/01/9231 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 COMPANY NAME CHANGED PENDIA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/07/91

View Document

24/04/9124 April 1991 RETURN MADE UP TO 28/01/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 REGISTERED OFFICE CHANGED ON 24/04/91 FROM: 37 SUN STREET LONDON EC2M 2PY

View Document

24/04/9124 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

01/02/901 February 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

01/02/901 February 1990 EXEMPTION FROM APPOINTING AUDITORS 19/01/90

View Document

25/01/8925 January 1989 RETURN MADE UP TO 07/01/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 AUDITOR'S RESIGNATION

View Document

25/01/8925 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

25/01/8925 January 1989 EXEMPTION FROM APPOINTING AUDITORS 231288

View Document

03/11/883 November 1988 REGISTERED OFFICE CHANGED ON 03/11/88 FROM: 57/59 LONDON WALL LONDON EC2M 5TP

View Document

09/02/889 February 1988 RETURN MADE UP TO 07/01/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/02/888 February 1988 REGISTERED OFFICE CHANGED ON 08/02/88 FROM: HIGHFIELD, BRIGHTON ROAD, GODALMING, SURREY

View Document

19/12/8619 December 1986 RETURN MADE UP TO 14/09/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/04/7226 April 1972 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